- Company Overview for COCOA LIBRE HOLDINGS LIMITED (11615802)
- Filing history for COCOA LIBRE HOLDINGS LIMITED (11615802)
- People for COCOA LIBRE HOLDINGS LIMITED (11615802)
- More for COCOA LIBRE HOLDINGS LIMITED (11615802)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
23 Oct 2023 | PSC05 | Change of details for Bellwind-Edis Limited as a person with significant control on 1 October 2023 | |
23 Oct 2023 | PSC05 | Change of details for Bellwind Partnerships Limited as a person with significant control on 1 October 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
12 Oct 2021 | CH04 | Secretary's details changed for Charles Edis Limited on 1 October 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Partnership House Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The Office 84 West Town Road Backwell Bristol BS48 3BE on 6 September 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
20 Nov 2020 | PSC02 | Notification of Bellwind Partnerships Limited as a person with significant control on 21 August 2020 | |
20 Nov 2020 | PSC02 | Notification of Bellwind-Edis Limited as a person with significant control on 21 August 2020 | |
20 Nov 2020 | PSC07 | Cessation of Kenneth John Edis as a person with significant control on 21 August 2020 | |
02 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Sep 2020 | TM01 | Termination of appointment of Louise Elizabeth Mann as a director on 31 May 2020 | |
10 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
15 Apr 2020 | CH01 | Director's details changed for Mrs Louise Elizabeth Mann on 15 April 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
23 Oct 2019 | PSC04 | Change of details for Mr Kenneth John Edis as a person with significant control on 1 October 2019 | |
23 Oct 2019 | CH04 | Secretary's details changed for Charles Edis Limited on 1 October 2019 | |
23 Oct 2019 | CH04 | Secretary's details changed for Charles Edis Limited on 1 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mrs Karen Frances Edis as a director on 12 September 2019 |