COMPLETE LETTINGS LTD

Company Documents

DateDescription
09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS NICOLA MARY WILKES

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY MARK WILKES

View Document

19/05/1519 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
11A SILVER STREET
TROWBRIDGE
WILTSHIRE
BA14 8AA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM YEW COTTAGE, 76 HILL STREET HILPERTON TROWBRIDGE WILTSHIRE BA14 7RS UNITED KINGDOM

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY WILKES / 28/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED NICOLA MARY WILKES

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MARK EDWARD WILKES

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 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