THE CUSTOMS PRACTICE LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
TY NE WYDD ANDOVER ROAD
WASH WATER
NEWBURY
BERKS
RG20 0LS

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1118 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

18/12/1118 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTS AL1 1NG UNITED KINGDOM

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE GRANT

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED ELIZABETH MARY WORTH

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED WILLIAM IAN WORTH

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIMSON

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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