- 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) |
---|---|---|---|
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | MR01 | Registration of charge 073200650005, created on 24 April 2017 | |
04 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 30 March 2016 | |
04 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/16 | |
04 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 | |
04 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 | |
15 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
04 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 30 March 2015 | |
04 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/15 | |
04 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/15 | |
04 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/15 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
26 May 2015 | MR01 |
Registration of charge 073200650004, created on 15 May 2015
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 | |
14 Jan 2015 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
14 Jan 2015 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
31 Dec 2014 | AA | Audit exemption subsidiary accounts made up to 30 March 2014 | |
31 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 | |
31 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/14 | |
31 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/14 | |
31 Oct 2014 | TM01 | Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
27 Jan 2014 | AA | Audit exemption subsidiary accounts made up to 30 March 2013 | |
27 Jan 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/13 | |
27 Jan 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/13 |