Advanced company searchLink opens in new window

COOKIE JAR LIMITED

Company number 00080002

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Mar 2010 CH01 Director's details changed for Mr Neil Reynolds Smith on 5 January 2010
05 Aug 2009 363a Return made up to 01/07/09; full list of members
28 May 2009 AA Accounts for a dormant company made up to 30 September 2008
24 Feb 2009 288b Appointment terminated director and secretary timothy mason
24 Feb 2009 288a Director appointed neil reynolds smith
24 Feb 2009 288a Secretary appointed compass secretaries LIMITED
02 Sep 2008 363a Return made up to 01/09/08; full list of members
07 Mar 2008 AA Accounts for a dormant company made up to 30 September 2007
05 Feb 2008 288a New director appointed
24 Jan 2008 288a New secretary appointed
24 Jan 2008 288b Secretary resigned
04 Sep 2007 363a Return made up to 01/09/07; full list of members
19 Jun 2007 AA Accounts for a dormant company made up to 30 September 2006
05 Jun 2007 288b Director resigned
25 Oct 2006 363a Return made up to 01/09/06; full list of members
12 Oct 2006 287 Registered office changed on 12/10/06 from: 169 euston road london NW1 2AE
22 Aug 2006 287 Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
07 Jun 2006 MEM/ARTS Memorandum and Articles of Association
26 May 2006 CERTNM Company name changed waseley thirteen LIMITED\certificate issued on 26/05/06
04 Apr 2006 AA Accounts for a dormant company made up to 30 September 2005
10 Mar 2006 288a New secretary appointed
10 Mar 2006 288b Secretary resigned
09 Mar 2006 288a New director appointed
26 Sep 2005 363a Return made up to 01/09/05; full list of members