CS01 |
Confirmation statement with no updates Monday 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 31st May 2022 - new secretary appointed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Borough House the Causeway Altrincham WA14 1DE on Tuesday 12th January 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th March 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4, Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on Thursday 30th May 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 12th April 2019 - new secretary appointed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 31st May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th March 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed counterwell LTDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 16th May 2014
change of name
|
|
AD01 |
Change of registered office on Wednesday 26th March 2014 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(20 pages)
|