Advanced company searchLink opens in new window

COUNTRYMAN BUSINESS LTD.

Company number 08845945

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)
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 7 September 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CH04 Secretary's details changed for Sumik Ventures Limited on 31 March 2017
24 Mar 2017 CH04 Secretary's details changed for Sumik Ventures Limited on 23 March 2017
24 Mar 2017 CH04 Secretary's details changed for Sumik Ventures Limited on 23 March 2017
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 112,520
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 99,945
23 Nov 2016 SH02 Sub-division of shares on 1 September 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 48,770
27 Jun 2016 CH01 Director's details changed for Mr Jerome Roberts on 27 June 2016
04 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
27 Jan 2016 CH01 Director's details changed
04 Nov 2015 TM01 Termination of appointment of Susan May Bailey as a director on 3 November 2015
23 Sep 2015 CERTNM Company name changed team wild events LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
28 Aug 2015 AP01 Appointment of Mr Jerome Roberts as a director on 28 August 2015
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AP04 Appointment of Sumik Ventures Limited as a secretary on 18 June 2015
18 Jun 2015 AP01 Appointment of Mrs Christine Scutt as a director on 18 June 2015
18 Jun 2015 AP01 Appointment of Mrs Patricia Haywood as a director on 18 June 2015
30 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
30 Jan 2015 CH01 Director's details changed for Mr Michael Robert Haywood on 29 January 2015