COULDWELL BUILDING LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COULDWELL / 30/10/2009

View Document

04/09/094 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 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