Download leads from Nexok and grow your business. Find out more

Corporate Direct (Europe) Ltd

Documents

Total Documents163
Total Pages1,052

Filing History

8 February 2024Registration of charge 029464930008, created on 8 February 2024
4 January 2024Confirmation statement made on 1 January 2024 with no updates
4 December 2023Registration of charge 029464930007, created on 20 November 2023
4 September 2023Full accounts made up to 31 December 2022
4 January 2023Confirmation statement made on 1 January 2023 with no updates
12 September 2022Full accounts made up to 31 December 2021
4 January 2022Confirmation statement made on 1 January 2022 with no updates
31 August 2021Full accounts made up to 31 December 2020
13 January 2021Confirmation statement made on 1 January 2021 with no updates
2 December 2020Director's details changed for Mr Paul Alan Baxter on 28 September 2020
27 November 2020Full accounts made up to 31 December 2019
3 October 2020Director's details changed for Mr Paul Alan Baxter on 27 August 2020
3 October 2020Registered office address changed from 6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD to Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT on 3 October 2020
8 January 2020Confirmation statement made on 1 January 2020 with no updates
12 September 2019Termination of appointment of Anthony Molloy as a director on 1 April 2019
12 September 2019Termination of appointment of Anthony Molloy as a secretary on 1 April 2019
12 September 2019Director's details changed for Paul Alan Baxter on 9 August 2019
12 September 2019Appointment of Mr Jonathan William Davies as a director on 9 August 2019
10 September 2019Full accounts made up to 31 December 2018
2 January 2019Confirmation statement made on 1 January 2019 with no updates
14 May 2018Accounts for a small company made up to 31 December 2017
2 January 2018Confirmation statement made on 1 January 2018 with no updates
15 September 2017Accounts for a small company made up to 31 December 2016
4 January 2017Confirmation statement made on 1 January 2017 with updates
4 January 2017Confirmation statement made on 1 January 2017 with updates
11 August 2016Full accounts made up to 31 December 2015
11 August 2016Full accounts made up to 31 December 2015
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
9 September 2015Full accounts made up to 31 December 2014
9 September 2015Full accounts made up to 31 December 2014
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
17 June 2014Full accounts made up to 31 December 2013
17 June 2014Full accounts made up to 31 December 2013
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
19 September 2013Full accounts made up to 31 December 2012
19 September 2013Full accounts made up to 31 December 2012
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
11 July 2012Director's details changed for Anthony Molloy on 9 July 2012
11 July 2012Director's details changed for Anthony Molloy on 9 July 2012
11 July 2012Director's details changed for Anthony Molloy on 9 July 2012
10 July 2012Appointment of Paul Alan Baxter as a director
10 July 2012Appointment of Paul Alan Baxter as a director
29 May 2012Accounts for a small company made up to 31 December 2011
29 May 2012Accounts for a small company made up to 31 December 2011
17 April 2012Termination of appointment of James German as a secretary
17 April 2012Termination of appointment of James German as a secretary
17 April 2012Appointment of Anthony Molloy as a secretary
17 April 2012Appointment of Anthony Molloy as a secretary
12 April 2012Particulars of a mortgage or charge / charge no: 6
12 April 2012Particulars of a mortgage or charge / charge no: 6
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
3 August 2011Full accounts made up to 31 December 2010
3 August 2011Full accounts made up to 31 December 2010
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
13 January 2010Secretary's details changed for James German on 1 October 2009
13 January 2010Secretary's details changed for James German on 1 October 2009
13 January 2010Secretary's details changed for James German on 1 October 2009
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009
30 October 2009Accounts for a medium company made up to 31 December 2008
30 October 2009Accounts for a medium company made up to 31 December 2008
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 August 2009Particulars of a mortgage or charge / charge no: 5
11 August 2009Particulars of a mortgage or charge / charge no: 5
24 January 2009Return made up to 01/01/09; full list of members
24 January 2009Return made up to 01/01/09; full list of members
2 November 2008Accounts for a medium company made up to 31 December 2007
2 November 2008Accounts for a medium company made up to 31 December 2007
20 February 2008Return made up to 01/01/08; no change of members
20 February 2008Return made up to 01/01/08; no change of members
27 October 2007Accounts for a medium company made up to 31 December 2006
27 October 2007Accounts for a medium company made up to 31 December 2006
27 March 2007Return made up to 01/01/07; full list of members
27 March 2007Director resigned
27 March 2007New secretary appointed
27 March 2007Return made up to 01/01/07; full list of members
27 March 2007Director resigned
27 March 2007New secretary appointed
27 March 2007Secretary resigned
27 March 2007Secretary resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
10 February 2006Return made up to 01/01/06; full list of members
10 February 2006Return made up to 01/01/06; full list of members
9 November 2005Particulars of mortgage/charge
9 November 2005Particulars of mortgage/charge
27 October 2005Accounts for a small company made up to 31 December 2004
27 October 2005Accounts for a small company made up to 31 December 2004
7 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2004Accounts for a small company made up to 31 December 2003
2 November 2004Accounts for a small company made up to 31 December 2003
5 February 2004Return made up to 01/01/04; full list of members
5 February 2004Return made up to 01/01/04; full list of members
29 October 2003Accounts for a small company made up to 31 December 2002
29 October 2003Accounts for a small company made up to 31 December 2002
15 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 June 2002Accounts for a small company made up to 31 December 2001
12 June 2002Accounts for a small company made up to 31 December 2001
8 January 2002Return made up to 01/01/02; full list of members
8 January 2002Return made up to 01/01/02; full list of members
2 November 2001Accounts for a small company made up to 31 December 2000
2 November 2001Accounts for a small company made up to 31 December 2000
7 February 2001Return made up to 01/01/01; full list of members
7 February 2001Return made up to 01/01/01; full list of members
31 August 2000Accounts for a small company made up to 31 December 1999
31 August 2000Accounts for a small company made up to 31 December 1999
11 January 2000Return made up to 01/01/00; full list of members
11 January 2000Return made up to 01/01/00; full list of members
9 July 1999Accounts for a small company made up to 31 December 1998
9 July 1999Accounts for a small company made up to 31 December 1998
31 March 1999Ad 23/12/98--------- £ si 39000@1
31 March 1999Ad 23/12/98--------- £ si 39000@1
20 March 1999Particulars of mortgage/charge
20 March 1999Particulars of mortgage/charge
18 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 July 1998Return made up to 07/07/98; full list of members
23 July 1998Return made up to 07/07/98; full list of members
28 May 1998Accounts for a small company made up to 31 December 1997
28 May 1998Accounts for a small company made up to 31 December 1997
8 May 1998Particulars of mortgage/charge
8 May 1998Particulars of mortgage/charge
22 July 1997Return made up to 07/07/97; no change of members
22 July 1997Return made up to 07/07/97; no change of members
21 May 1997Accounts for a small company made up to 31 December 1996
21 May 1997Accounts for a small company made up to 31 December 1996
12 August 1996Accounts for a small company made up to 31 December 1995
12 August 1996Accounts for a small company made up to 31 December 1995
3 August 1996Return made up to 07/07/96; no change of members
3 August 1996Return made up to 07/07/96; no change of members
6 October 1995Return made up to 07/07/95; full list of members
6 October 1995Return made up to 07/07/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
21 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 October 1994£ nc 100/1000000 16/10/94
21 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 October 1994£ nc 100/1000000 16/10/94
7 July 1994Incorporation
7 July 1994Incorporation
Sign up now to grow your client base. Plans & Pricing