CABOODLES DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 DIRECTOR APPOINTED MR IAN CHARLES MANNING

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON THOMPSON

View Document

27/04/1227 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MRS ALISON JEAN THOMPSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MANNING

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MRS ALISON JEAN THOMPSON

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR IAN CHARLES MANNING

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON THOMPSON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON THOMPSON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 20/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN THOMPSON / 20/02/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MARK THOMPSON

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM THE QUEENS HEAD 16 ST JOHNS ROAD CLACTON ON SEA ESSEX CO15 4DA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE OBRIEN

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY OBRIEN

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: G OFFICE CHANGED 24/04/92 86 ROSE STREET WOKINGHAM RG11 1XU

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/922 March 1992 EXEMPTION FROM APPOINTING AUDITORS 01/09/90

View Document

02/03/922 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: G OFFICE CHANGED 29/11/91 CASTLE WORKS EDWARD ST SHEFFIELD 6

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 7 MILL LANE WALTON-ON-NAZE ESSEX

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information