- Company Overview for COCO'S MAIDENBOWER LIMITED (05767954)
- Filing history for COCO'S MAIDENBOWER LIMITED (05767954)
- People for COCO'S MAIDENBOWER LIMITED (05767954)
- Charges for COCO'S MAIDENBOWER LIMITED (05767954)
- Insolvency for COCO'S MAIDENBOWER LIMITED (05767954)
- More for COCO'S MAIDENBOWER LIMITED (05767954)
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 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Apr 2007 | 363a | Return made up to 04/04/07; full list of members | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN | |
08 Feb 2007 | 288c | Secretary's particulars changed | |
27 Jul 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
12 May 2006 | 288a | New secretary appointed | |
12 May 2006 | 288a | New director appointed | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288b | Secretary resigned | |
04 Apr 2006 | NEWINC | Incorporation |