- Company Overview for B & D (COOKHAM) LIMITED (07320065)
- Filing history for B & D (COOKHAM) LIMITED (07320065)
- People for B & D (COOKHAM) LIMITED (07320065)
- Charges for B & D (COOKHAM) LIMITED (07320065)
- More for B & D (COOKHAM) LIMITED (07320065)
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 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
28 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
28 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
28 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
28 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
15 Jun 2018 | AP01 | Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Simon Ray Emeny as a director on 7 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 | |
13 Jun 2018 | AP03 | Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 | |
20 Dec 2017 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
15 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 30 March 2017 | |
15 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 | |
15 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 | |
15 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/17 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
26 May 2017 | MR04 | Satisfaction of charge 3 in full | |
26 May 2017 | MR04 | Satisfaction of charge 2 in full | |
26 May 2017 | MR04 | Satisfaction of charge 1 in full | |
26 May 2017 | MR04 | Satisfaction of charge 073200650004 in full | |
05 May 2017 | MA | Memorandum and Articles of Association |