Advanced company searchLink opens in new window

CENNOX DIEBOLD LIMITED

Company number 02056813

Filter by category

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)
15 Oct 2009 CH01 Director's details changed for James Lo Min Chen on 13 October 2009
15 Oct 2009 CH01 Director's details changed for Warren Walter Dettinger on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Douglas Berwick Scott on 13 October 2009
14 Oct 2009 CH03 Secretary's details changed for Jackie Mi Sin Tuppen on 13 October 2009
17 Aug 2009 363a Return made up to 03/08/09; full list of members
22 Jul 2009 AA Full accounts made up to 31 December 2008
02 Oct 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 363a Return made up to 03/08/08; full list of members
31 Oct 2007 AA Full accounts made up to 31 December 2006
17 Oct 2007 363a Return made up to 03/08/07; full list of members
15 Oct 2007 288a New director appointed
12 Oct 2007 288b Director resigned
12 Oct 2007 288b Director resigned
16 Aug 2007 395 Particulars of mortgage/charge
09 Nov 2006 AA Full accounts made up to 31 December 2005
30 Aug 2006 AA Full accounts made up to 31 December 2004
15 Aug 2006 363a Return made up to 03/08/06; full list of members
25 Oct 2005 363a Return made up to 22/10/05; full list of members
25 Oct 2005 288b Director resigned
25 Oct 2005 288c Secretary's particulars changed
25 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
04 Feb 2005 AA Full accounts made up to 31 December 2003
28 Oct 2004 363a Return made up to 22/10/04; full list of members
28 Oct 2004 353 Location of register of members
28 Oct 2004 288c Director's particulars changed