COUNTRIVAL LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

13/12/2313 December 2023 Change of details for Ishbel Allan Bird as a person with significant control on 2023-12-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Change of details for Ishbel Allan Bird as a person with significant control on 2020-01-01

View Document

15/12/2115 December 2021 Cessation of Frederick Howard Bird as a person with significant control on 2020-01-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / ISHBEL ALLAN BIRD / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL ALLAN BIRD / 24/07/2019

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ISHBEL ALLAN BIRD / 07/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL ALLAN BIRD / 07/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 01/05/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 01/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL ALLAN BIRD / 01/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ISHBEL ALLAN BIRD / 01/10/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 01/02/2009

View Document

07/01/107 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BIRD / 01/01/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISHBEL BIRD / 01/10/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BIRD / 01/10/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 42 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UU

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/0014 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/01/9213 January 1992 S252 DISP LAYING ACC 27/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FIRST GAZETTE

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/09/873 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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