Advanced company searchLink opens in new window

CNBC DIE BERATER LTD

Company number 06631537

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)
06 Dec 2013 AAMD Amended accounts made up to 30 June 2012
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Sep 2011 CH04 Secretary's details changed for A Haniel Ltd on 22 June 2011
30 Sep 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 30 September 2011
01 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Aug 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 June 2010
11 Aug 2010 AD01 Registered office address changed from Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 11 August 2010
10 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Jan 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 November 2009
24 Jan 2010 CH01 Director's details changed for Zoran Skendzic on 1 November 2009
09 Apr 2009 363a Return made up to 08/04/09; full list of members
03 Apr 2009 288a Director appointed zoran skendzic
03 Apr 2009 288b Appointment terminated director walter nossek
09 Jul 2008 288a Director appointed walter nossek
08 Jul 2008 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
08 Jul 2008 88(2) Ad 26/06/08\eur si 99@1=99\eur ic 1/100\
08 Jul 2008 288b Appointment terminated director josef nossek
08 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2008 288a Director appointed josef nossek
02 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008