Advanced company searchLink opens in new window

COLEBROOK BOSSON & SAUNDERS (PRODUCTS) LIMITED

Company number 02516754

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)
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