COST PER RESPONSE LTD

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVEXT FROM 31/08/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE SIMS / 27/08/2014

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LTD

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
326A LIMPSFIELD ROAD
SOUTH CROYDON
SURREY
CR2 9BX

View Document

11/09/1211 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LTD / 06/04/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE SIMS / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MELANIE JANE SIMS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL GLYNNE

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED
WILLBUS LIMITED
CERTIFICATE ISSUED ON 28/09/07

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company