CAMBRIDGE PUBS LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 SAIL ADDRESS CHANGED FROM:
C/O HANSFORD BROWN
1A GREEN CLOSE
BROOKMANS PARK
HATFIELD
HERTFORDSHIRE
AL9 7ST
UNITED KINGDOM

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIGHTFOOT

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
C/O, BBL (HOLDINGS) LIMITED
23 HIGH STREET
WARE
HERTFORDSHIRE
SG12 9BY

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
C/O C/O BBL (HOLDINGS)LTD
40 LONDON ROAD
HERTFORD HEATH
HERTFORD
SG13 7PW
UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY ALISTAIR BRAMLEY

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BRAMLEY

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM:
C/O BBL HOLDINGS LIMITED
23 HIGH ROAD
WARE
HERTFORDSHIRE SG12 9BY

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM:
22 HIGH STREET
WARE
HERTFORDSHIRE SG12 9BY

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 ￯﾿ᄑ NC 1000/3000
11/08/0

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
MANUFACTORY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE SG14 1BP

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 COMPANY NAME CHANGED
COOK TWENTY ONE LIMITED
CERTIFICATE ISSUED ON 17/08/05

View Document

13/05/0513 May 2005 S80A AUTH TO ALLOT SEC 03/05/05

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company