COUNTERS 4U LTD

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF GERALDINE LESLEY FAULKS AS A PSC

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE LESLEY FAULKS / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / GRANT JOHN FAULKS / 22/08/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT JOHN FAULKS / 31/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LESLEY FAULKS / 31/08/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: LYES FARM CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 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