COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED
Company number 02516754
- Company Overview for COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754)
- Filing history for COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754)
- People for COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754)
- Charges for COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754)
- More for COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED (02516754)
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) |
---|---|---|---|
22 Nov 2018 | TM01 | Termination of appointment of Hezron Timothy Lopez as a director on 8 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from Herman Miller, 1 Portal Road Melksham SN12 6FL England to 1 Portal Road Bowerhill Melksham SN12 6GN on 24 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from Herman Miller Methuen Park Chippenham Wilts SN14 0GF to Herman Miller, 1 Portal Road Melksham SN12 6FL on 23 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Oliver Keene Pigott as a director on 23 July 2018 | |
05 Mar 2018 | AA | Full accounts made up to 3 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
04 Jan 2017 | AA | Full accounts made up to 28 May 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
08 Aug 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
07 Mar 2016 | AA | Full accounts made up to 30 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
13 Nov 2014 | AP01 | Appointment of Mr Robert Thomas Woodbridge as a director on 15 September 2014 | |
26 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Anthony De Jaeger as a director on 15 September 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
17 Feb 2014 | AA | Full accounts made up to 1 June 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|
|
06 Jun 2013 | AP01 | Appointment of Mr Hezron Timothy Lopez as a director | |
06 Jun 2013 | AP03 | Appointment of Mr David William Audis as a secretary | |
06 Jun 2013 | TM01 | Termination of appointment of James Christenson as a director | |
06 Jun 2013 | TM02 | Termination of appointment of John Bignall as a secretary | |
27 Mar 2013 | AP03 | Appointment of John Bignall as a secretary | |
27 Mar 2013 | TM02 | Termination of appointment of Rebecca Jefferson as a secretary | |
04 Mar 2013 | AA | Full accounts made up to 2 June 2012 |