- Company Overview for COOL BEANZ LIMITED (03384957)
- Filing history for COOL BEANZ LIMITED (03384957)
- People for COOL BEANZ LIMITED (03384957)
- Charges for COOL BEANZ LIMITED (03384957)
- More for COOL BEANZ LIMITED (03384957)
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) |
---|---|---|---|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
13 May 2013 | CERTNM |
Company name changed williamson layham LIMITED\certificate issued on 13/05/13
|
|
18 Apr 2013 | CONNOT | Change of name notice | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Miss Rebecca Anne Jane Williamson on 8 June 2012 | |
08 Jun 2012 | CH03 | Secretary's details changed for Miss Rebecca Anne Jane Williamson on 8 June 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from 21 Lower Brook Street Ipswich IP4 1AQ United Kingdom on 14 June 2011 | |
14 Jun 2011 | AD02 | Register inspection address has been changed from C/O Glenn Williamson 21 Lower Brook Street Ipswich IP4 1AQ United Kingdom | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Miss Rebecca Anne Jane Williamson on 11 June 2010 | |
12 Jun 2010 | AD02 | Register inspection address has been changed | |
12 Jun 2010 | CH01 | Director's details changed for Mr Ross Oliver Williamson on 11 June 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jul 2008 | 363a | Return made up to 11/06/08; full list of members |