THE CORBRIDGE LARDER LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PATRICIA HOGARTH / 16/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: THIRD FLOOR CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: GROUND FLOOR CITYGATE, SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: GROUND FLOOR CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/03

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 � NC 1000/1000000 12/0

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 12/05/00

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9828 April 1998 S366A DISP HOLDING AGM 26/03/98 S252 DISP LAYING ACC 26/03/98 S386 DIS APP AUDS 26/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 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