Advanced company searchLink opens in new window

COUNTRYSIDE REFURB LTD

Company number 03163037

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2002 287 Registered office changed on 24/01/02 from: audit house 151 high street billericay essex CM12 9AB
24 Jun 1999 287 Registered office changed on 24/06/99 from: audit house 151 high street billericay essex CM12 9AB
24 May 1999 2.7 Administration Order
24 May 1999 2.6 Notice of Administration Order
13 Apr 1999 363s Return made up to 22/02/99; full list of members
08 Apr 1999 403a Declaration of satisfaction of mortgage/charge
17 Mar 1999 288b Director resigned
13 Nov 1998 395 Particulars of mortgage/charge
04 Aug 1998 287 Registered office changed on 04/08/98 from: 151 high street billericay essex CM12 9NB
04 Aug 1998 288a New secretary appointed
04 Aug 1998 288b Secretary resigned
17 Jun 1998 287 Registered office changed on 17/06/98 from: 9 eastcliff felixstowe suffolk IP11 9TA
10 Jun 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
02 Jun 1998 288b Secretary resigned
28 May 1998 363s Return made up to 22/02/98; full list of members
18 Mar 1998 CERTNM Company name changed countryside cleaning logistics l imited\certificate issued on 19/03/98
17 Mar 1998 287 Registered office changed on 17/03/98 from: unit 12 hurricane way norwich norfolk NR6 6EY
29 Dec 1997 AA Full accounts made up to 31 July 1997
08 Sep 1997 287 Registered office changed on 08/09/97 from: kenwick, 15 aylsham road buxton norwich NR10 5ES
08 Sep 1997 363s Return made up to 22/02/97; full list of members
11 Mar 1997 395 Particulars of mortgage/charge
11 Dec 1996 288a New director appointed
12 Aug 1996 224 Accounting reference date notified as 31/07
02 Aug 1996 288 Director resigned
22 Feb 1996 NEWINC Incorporation