Advanced company searchLink opens in new window

CEDO HOUSEHOLD PRODUCTS LIMITED

Company number 02595181

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)
04 Aug 2015 CH01 Director's details changed for Mr David James Pearce on 3 August 2015
22 Jul 2015 AD02 Register inspection address has been changed from 11 Halesfield 11 Telford Shropshire TF7 4LZ United Kingdom to Cedo Halesfield 11 Telford Shropshire TF7 4LZ
22 Jul 2015 AD01 Registered office address changed from Halesfield 11 Telford Shropshire TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Andrzej Rafal Ostrowski on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr David James Pearce on 22 July 2015
06 May 2015 TM01 Termination of appointment of James Anthony Mccomasky as a director on 29 April 2015
23 Feb 2015 AP01 Appointment of Mr Andrzej Rafal Ostrowski as a director on 23 February 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,051,757
07 Jan 2015 TM01 Termination of appointment of Alan Rae Dalziel Jamieson as a director on 14 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,051,757
30 Sep 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of James Langan as a director
17 Feb 2012 AP01 Appointment of Mr James Anthony Langan as a director
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Oct 2011 AUD Auditor's resignation
03 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr David James Pearce on 21 January 2011
21 Jan 2011 CH01 Director's details changed for Mr Alan Rae Dalziel Jamieson on 21 January 2011
01 Oct 2010 AP01 Appointment of Mr James Anthony Mccomasky as a director
22 Sep 2010 AA Full accounts made up to 31 December 2009