COMPOSITE LEGAL EXPENSES LIMITED

Company Documents

DateDescription
19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY CADLE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WARR

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JEREMY EDWARD CADLE

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED FRANCIS BRENDAN O'MALLEY

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED ALAN JAMES WALTERS

View Document

24/06/1924 June 2019 ADOPT ARTICLES 06/06/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLIN

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, NO UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5DT

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR SIMON CHRISTIAN WARR

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS PAULINE ANNE COCKBURN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MULLIN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

19/03/1519 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 10/09/10 NO CHANGES

View Document

22/10/1022 October 2010 10/09/03 FULL LIST AMEND

View Document

22/10/1022 October 2010 10/09/05 FULL LIST AMEND

View Document

22/10/1022 October 2010 10/09/09 FULL LIST AMEND

View Document

22/10/1022 October 2010 10/09/08 FULL LIST AMEND

View Document

22/10/1022 October 2010 10/09/06 FULL LIST AMEND

View Document

22/10/1022 October 2010 10/09/07 FULL LIST AMEND

View Document

22/10/1022 October 2010 10/09/04 FULL LIST AMEND

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 £ NC 600000/700000 31/01/07

View Document

14/03/0714 March 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

14/09/0614 September 2006 £ NC 400000/600000 30/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 £ NC 100000/400000 31/01

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/11/0326 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 Resolutions

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS; AMEND

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS; AMEND

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS; AMEND

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/017 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/017 August 2001 DIR POWERS 01/08/01

View Document

07/08/017 August 2001 Resolutions

View Document

07/08/017 August 2001 Resolutions

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5DT

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 226 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3ND

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 SHARES CONVERTED. 19/02/98

View Document

24/02/9824 February 1998 ADOPT MEM AND ARTS 19/02/98

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 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