- Company Overview for CRADLE AND BLOOM LTD (06519038)
- Filing history for CRADLE AND BLOOM LTD (06519038)
- People for CRADLE AND BLOOM LTD (06519038)
- More for CRADLE AND BLOOM LTD (06519038)
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) |
---|---|---|---|
18 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr David John Rawlins on 10 June 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr David John Rawlins on 1 October 2009 | |
19 Jul 2010 | AD01 | Registered office address changed from C/O David Rawlins 3 Princes Crescent Brighton East Sussex BN2 3RA England on 19 July 2010 | |
19 Jul 2010 | TM02 | Termination of appointment of John Hewitt as a secretary | |
19 Jul 2010 | AD01 | Registered office address changed from Lower Bearwood Farm Bearwood Leominster Herefordshire HR6 9ED United Kingdom on 19 July 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from company builder adur business centre little high street shoreham-by-sea west sussex BN43 5EG | |
17 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
17 Mar 2009 | 353 | Location of register of members | |
17 Mar 2009 | 190 | Location of debenture register | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from office 404 4TH floor albany house 324-326 regent street london W1B 3HH | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from company builder LTD the adur business centre little high street shoreham-by-sea BN43 5EG united kingdom | |
29 Feb 2008 | NEWINC | Incorporation |