Advanced company searchLink opens in new window

CHEEKY MONKEY BARS LIMITED

Company number 05338578

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)
29 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 101
29 Jan 2014 CH01 Director's details changed for Mr Paul St John Anderton on 29 January 2014
29 Jan 2014 CH01 Director's details changed for Jonathan Edwards on 29 January 2014
29 Jan 2014 CH03 Secretary's details changed for Mr Paul St John Anderton on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 29 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Aug 2012 MG01 Duplicate mortgage certificatecharge no:1
24 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Apr 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
15 Apr 2010 CH03 Secretary's details changed for Mr Paul St John Anderton on 21 January 2010
15 Apr 2010 CH01 Director's details changed for Jonathan Edwards on 21 January 2010
15 Apr 2010 CH01 Director's details changed for Mr Paul St John Anderton on 21 January 2010
20 Jan 2010 AD01 Registered office address changed from 7 Worthington House 146 High Street Burton on Trent Staffordshire DE14 1JE United Kingdom on 20 January 2010
08 Oct 2009 CH01 Director's details changed for Jonathan Edwards on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Paul St John Anderton on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Mr Paul St John Anderton on 8 October 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from appleby house 233 branston road burton on trent staffordshire DE14 3BT