CEDO HOUSEHOLD PRODUCTS LIMITED

02595181
CEDO HALESFIELD 11 TELFORD SHROPSHIRE TF7 4LZ

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2019 officers Termination of appointment of director (Helen Catherine Allum) 1 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Nov 2018 capital Statement of capital (Section 108) 4 Buy now
07 Nov 2018 insolvency Solvency Statement dated 06/11/18 1 Buy now
07 Nov 2018 resolution Resolution 2 Buy now
05 Nov 2018 capital Return of Allotment of shares 3 Buy now
31 Aug 2018 accounts Annual Accounts 18 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 officers Change of particulars for director (Mrs Helen Catherine Allum) 2 Buy now
12 Jan 2018 officers Change of particulars for director (Mr Andrzej Rafal Ostrowski) 2 Buy now
06 Oct 2017 accounts Annual Accounts 18 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 officers Appointment of director (Mrs Helen Catherine Allum) 2 Buy now
28 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2016 accounts Annual Accounts 17 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
25 Feb 2016 officers Termination of appointment of director (David James Pearce) 1 Buy now
25 Jan 2016 resolution Resolution 13 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 17 Buy now
04 Aug 2015 officers Change of particulars for director (Mr David James Pearce) 2 Buy now
22 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Change of particulars for director (Mr Andrzej Rafal Ostrowski) 2 Buy now
22 Jul 2015 officers Change of particulars for director (Mr David James Pearce) 2 Buy now
06 May 2015 officers Termination of appointment of director (James Anthony Mccomasky) 1 Buy now
23 Feb 2015 officers Appointment of director (Mr Andrzej Rafal Ostrowski) 2 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 officers Termination of appointment of director (Alan Rae Dalziel Jamieson) 1 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 14 Buy now
05 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 14 Buy now
01 Jun 2012 officers Termination of appointment of director (James Langan) 1 Buy now
17 Feb 2012 officers Appointment of director (Mr James Anthony Langan) 2 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 auditors Auditors Resignation Company 1 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Change of particulars for director (Mr David James Pearce) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Alan Rae Dalziel Jamieson) 2 Buy now
01 Oct 2010 officers Appointment of director (Mr James Anthony Mccomasky) 2 Buy now
22 Sep 2010 accounts Annual Accounts 15 Buy now
23 Jun 2010 officers Termination of appointment of director (Andrzej Ostrowski) 1 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Andrzej Ostrowski) 1 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 officers Change of particulars for director (Mr David James Pearce) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Alan Rae Dalziel Jamieson) 2 Buy now
18 Jan 2010 address Change Sail Address Company 1 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Andrzej Rafal Ostrowski) 2 Buy now
05 Nov 2009 officers Appointment of director (Mr David James Pearce) 1 Buy now
05 Nov 2009 officers Appointment of director (Mr Andrzej Rafal Ostrowski) 1 Buy now
05 Nov 2009 officers Termination of appointment of director (Bjorn Hoem) 1 Buy now
05 Nov 2009 officers Appointment of director (Mr Alan Rae Dalziel Jamieson) 1 Buy now
29 Oct 2009 officers Change of particulars for secretary (Mr Andrzej Rafal Ostrowski) 1 Buy now
24 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 4 28 Buy now
03 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 4 Buy now
03 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 4 Buy now
15 Jun 2009 accounts Annual Accounts 11 Buy now
07 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
22 Oct 2008 officers Secretary's change of particulars / andrzej ostrowski / 20/10/2008 1 Buy now
07 May 2008 officers Secretary's change of particulars / andrzej ostrowski / 01/05/2008 2 Buy now
10 Mar 2008 accounts Annual Accounts 11 Buy now
15 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
13 Nov 2007 capital Ad 20/12/06--------- £ si 1@1 2 Buy now
15 May 2007 accounts Annual Accounts 13 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
11 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
27 Apr 2006 accounts Annual Accounts 14 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 14 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
25 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 15 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
27 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
09 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 accounts Annual Accounts 14 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
22 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
09 Aug 2002 accounts Annual Accounts 12 Buy now
20 May 2002 officers Director resigned 1 Buy now
20 May 2002 officers New director appointed 2 Buy now
05 Mar 2002 address Registered office changed on 05/03/02 from: millmarsh lane brimsdown enfield middx EN3 7PU 1 Buy now
23 Jan 2002 officers Director resigned 1 Buy now