- Company Overview for CANNINGTON ENTERPRISES LIMITED (03967462)
- Filing history for CANNINGTON ENTERPRISES LIMITED (03967462)
- People for CANNINGTON ENTERPRISES LIMITED (03967462)
- Charges for CANNINGTON ENTERPRISES LIMITED (03967462)
- More for CANNINGTON ENTERPRISES LIMITED (03967462)
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) |
---|---|---|---|
24 Jul 2015 | MR01 | Registration of charge 039674620007, created on 23 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 April 2015
Statement of capital on 2015-05-05
|
|
07 Apr 2015 | MR01 | Registration of charge 039674620006, created on 31 March 2015 | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Aug 2010 | AD01 | Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 16 August 2010 | |
04 Aug 2010 | CERTNM |
Company name changed cannington cold stores LIMITED\certificate issued on 04/08/10
|
|
23 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
21 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Michael James Roe on 7 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Timothy William Roe on 7 April 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Jun 2009 | 363a | Return made up to 07/04/09; full list of members | |
20 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |