COCOA LIBRE (2014) LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-20 with updates |
05/03/245 March 2024 | Confirmation statement made on 2024-02-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Satisfaction of charge 089423270001 in full |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/03/222 March 2022 | Director's details changed for Mr Kenneth John Edis on 2022-03-02 |
02/03/222 March 2022 | Change of details for Cocoa Libre Holdings Limited as a person with significant control on 2021-11-01 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-20 with updates |
02/03/222 March 2022 | Director's details changed for Cocoa Libre Holdings Limited on 2021-11-01 |
02/03/222 March 2022 | Director's details changed for Mr Kenneth John Edis on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CORPORATE DIRECTOR APPOINTED COCOA LIBRE HOLDINGS LIMITED |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MANN |
10/09/2010 September 2020 | CESSATION OF LOUISE ELIZABETH MANN AS A PSC |
16/06/2016 June 2020 | ARTICLES OF ASSOCIATION |
16/06/2016 June 2020 | ADOPT ARTICLES 08/06/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH MANN / 15/04/2020 |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH MANN / 15/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COCOA LIBRE HOLDINGS LIMITED |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH MANN / 13/06/2019 |
03/10/193 October 2019 | SECRETARY APPOINTED MR CHARLES EDIS |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNIT 5 MARKET INDUSTRIAL ESTATE YATTON BRISTOL BS49 4RF ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MANN / 05/03/2019 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH MANN / 05/03/2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 02/07/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 02/07/2018 |
16/10/1816 October 2018 | DIRECTOR APPOINTED MR KENNETH JOHN EDIS |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 04/07/2018 |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 04/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 5 HILLDALE ROAD BACKWELL BRISTOL BS48 3JY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089423270001 |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COCOA LIBRE (2014) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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