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) |
---|---|---|---|
27 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Jan 2012 | AA | Full accounts made up to 28 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Full accounts made up to 29 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
19 May 2010 | AUD | Auditor's resignation | |
04 May 2010 | AP01 | Appointment of Anthony De Jaeger as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Peter Bosson as a director | |
23 Apr 2010 | AP01 | Appointment of Mr David Arnold Lutz as a director | |
23 Apr 2010 | AD01 | Registered office address changed from 35 Union Street London SE1 1SD on 23 April 2010 | |
23 Apr 2010 | AP01 | Appointment of Mr James Edward Christenson as a director | |
22 Apr 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 31 May 2010 | |
22 Apr 2010 | AP03 | Appointment of Rebecca Jefferson as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of Andrew Wills as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Brenda Saunders as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Martyn Colebrook as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Martin Colenutt as a director | |
22 Apr 2010 | TM02 | Termination of appointment of Brenda Saunders as a secretary | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2010 | AA | Accounts for a medium company made up to 30 June 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Martyn Frank Colebrook on 1 October 2009 |