COUNTERS 4U LTD
Company Documents
Date | Description |
---|---|
11/06/1911 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/05/1930 May 2019 | APPLICATION FOR STRIKING-OFF |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
17/01/1817 January 2018 | CESSATION OF GERALDINE LESLEY FAULKS AS A PSC |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS GERALDINE LESLEY FAULKS / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / GRANT JOHN FAULKS / 22/08/2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/01/1612 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/01/1422 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/01/1213 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
10/01/1110 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
08/09/108 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRANT JOHN FAULKS / 31/08/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LESLEY FAULKS / 31/08/2010 |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/01/1025 January 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | VARYING SHARE RIGHTS AND NAMES |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: C/O ANSELL FARNDELL LTD LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/12/032 December 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG |
16/11/0216 November 2002 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: LYES FARM CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG |
16/11/0216 November 2002 | NEW SECRETARY APPOINTED |
16/11/0216 November 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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