- Company Overview for COOKING VINYL LIMITED (02045353)
- Filing history for COOKING VINYL LIMITED (02045353)
- People for COOKING VINYL LIMITED (02045353)
- Charges for COOKING VINYL LIMITED (02045353)
- More for COOKING VINYL LIMITED (02045353)
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) |
---|---|---|---|
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2017 | AP01 | Appointment of Mr Raymond Boxer George Bush as a director on 19 December 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Shamus Badru Damani as a director on 15 November 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of James Paul White as a director on 20 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of James Paul White as a director on 20 September 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr Martin Goldschmidt on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Robert Collins on 7 November 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Michael Alan Chadwick as a director on 11 October 2016 | |
30 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
19 Feb 2016 | TM02 | Termination of appointment of Martin Goldschmidt as a secretary on 27 January 2016 | |
24 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
04 Nov 2015 | AP01 | Appointment of Mr James Paul White as a director on 4 November 2015 | |
04 Nov 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
04 Nov 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 6 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Paul Kinder as a director on 11 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Richard Boaste-Kelly as a director on 10 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
03 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 |