Advanced company searchLink opens in new window

ALBERT GOODMAN CBH LIMITED

Company number 04418253

Filter by category

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)
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 970
08 Jan 2014 TM01 Termination of appointment of Alan Newberry as a director
08 Jan 2014 TM01 Termination of appointment of Michael Howard as a director
08 Jan 2014 TM01 Termination of appointment of John Hall as a director
08 Jan 2014 TM01 Termination of appointment of Alexander Goracy as a director
25 Nov 2013 AA Accounts for a small company made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
23 Apr 2013 AD02 Register inspection address has been changed
21 Dec 2012 TM01 Termination of appointment of Ian Walton as a director
18 Oct 2012 AA Accounts for a small company made up to 30 April 2012
23 Jun 2012 AP01 Appointment of Keith John Miller as a director
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 30 April 2011
31 Oct 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2010 AP03 Appointment of David Henry Griffin as a secretary
11 Nov 2010 AP01 Appointment of David Henry Griffin as a director
11 Nov 2010 AP01 Appointment of Richard Gerald Bugler as a director
11 Nov 2010 TM02 Termination of appointment of Suzanne Howard as a secretary
10 Nov 2010 CERTNM Company name changed coyne butterworth hardwicke LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 970
20 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 26/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2010 SH10 Particulars of variation of rights attached to shares