- Company Overview for COLE'S PUDDINGS LTD. (02207321)
- Filing history for COLE'S PUDDINGS LTD. (02207321)
- People for COLE'S PUDDINGS LTD. (02207321)
- Charges for COLE'S PUDDINGS LTD. (02207321)
- More for COLE'S PUDDINGS LTD. (02207321)
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) |
---|---|---|---|
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
12 May 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
12 May 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
30 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
08 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
20 May 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
20 May 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
05 Feb 2013 | TM02 | Termination of appointment of Stuart James as a secretary | |
05 Feb 2013 | AP03 | Appointment of Mrs Roseanne Georgina Offord as a secretary | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | CERTNM |
Company name changed coles traditional foods LTD.\certificate issued on 16/03/12
|
|
16 Nov 2011 | AP01 | Appointment of Mr Simon Hatcher as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Christopher Cole as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Scott Prain Goodfellow as a director | |
07 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
20 May 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Margaret Cole as a director | |
17 Sep 2010 | AP03 | Appointment of Mr Stuart Allan James as a secretary | |
13 Sep 2010 | TM02 | Termination of appointment of Christopher Cole as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Christopher Hingston as a director | |
13 Sep 2010 | AP01 | Appointment of Ian Kenneth Thurgood as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Walter William Scott as a director |