- 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) |
---|---|---|---|
14 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Jul 2013 | CH01 | Director's details changed for Richard Boaste on 15 June 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Paul Kinder on 1 January 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Richard Boaste on 1 January 2013 | |
23 Jan 2013 | AP01 | Appointment of Mr Shamus Badru Damani as a director | |
04 Jan 2013 | CH01 | Director's details changed for Robert Collns on 27 April 2012 | |
19 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 May 2012 | AD01 | Registered office address changed from 10 Allied Way Acton London W3 0RQ on 2 May 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Richard Boaste on 31 December 2010 | |
14 Feb 2011 | CH01 | Director's details changed for Michael Alan Chadwick on 31 December 2010 | |
14 Feb 2011 | TM01 | Termination of appointment of Joe Cokell as a director | |
14 Feb 2011 | CH01 | Director's details changed for Robert Collns on 31 December 2010 | |
14 Feb 2011 | CH01 | Director's details changed for Paul Kinder on 31 December 2010 | |
17 Dec 2010 | AP01 | Appointment of Richard Boaste as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Robin Little as a director | |
07 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 10 allied way alton london W3 0RQ | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from c/o cc young & co 48 poland street london W1F 7ND |