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)
28 Oct 2004 288c Director's particulars changed
06 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
24 Aug 2004 288a New secretary appointed
24 Aug 2004 288b Secretary resigned
11 Dec 2003 287 Registered office changed on 11/12/03 from: 12TH floor bucklersbury house 3 queen victoria street london EC4N 8NA
31 Oct 2003 363a Return made up to 22/10/03; full list of members
31 Oct 2003 288a New director appointed
18 Oct 2003 AA Full accounts made up to 31 December 2002
08 Nov 2002 363s Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2002 AA Full accounts made up to 31 December 2001
25 Oct 2002 288b Director resigned
25 Oct 2002 288b Director resigned
03 Oct 2002 288a New director appointed
03 Oct 2002 288a New director appointed
03 Oct 2002 288a New director appointed
06 Jun 2002 AUD Auditor's resignation
18 Dec 2001 AA Full accounts made up to 31 December 2000
27 Nov 2001 363s Return made up to 22/10/01; full list of members
29 Oct 2001 287 Registered office changed on 29/10/01 from: jones day reavis & pogue bucklersbury house 3 queen victoria street london EC4N 8NA
29 Oct 2001 288a New director appointed
29 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
09 Jan 2001 AA Full accounts made up to 31 December 1999
20 Nov 2000 363s Return made up to 22/10/00; full list of members
12 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
09 Jun 2000 395 Particulars of mortgage/charge