THE COCOA BEAN COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Memorandum and Articles of Association |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR HANNAH BECK |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2857980002 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O IAN BELL ACCOUNTANTS 11 GREAT KING STREET DUMFRIES DUMFRIES & GALLOWAY DG1 1BA |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2857980004 |
10/03/1610 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/02/1617 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2857980003 |
27/11/1527 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/11/145 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/11/134 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2857980002 |
01/03/131 March 2013 | SECRETARY APPOINTED MRS CLAIRE BECK |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/11/122 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVING |
25/07/1225 July 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BECK / 08/02/2012 |
08/02/128 February 2012 | DIRECTOR APPOINTED MISS HANNAH BECK |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 226 KING STREET CASTLE DOUGLAS DUMFRIES & GALLOWAY DG7 1DS |
25/06/1025 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BECK / 01/10/2009 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IRVING / 01/10/2009 |
03/06/103 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/09/0915 September 2009 | DIRECTOR APPOINTED ROBERT WILLIAM IRVING |
10/06/0910 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM ARDEN HOUSE ARDEN ROAD TWYNHOLM KIRKCUDBRIGHTSHIRE DG6 4PB |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY MARTYN WHEELER |
22/10/0822 October 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | LOCATION OF DEBENTURE REGISTER |
22/10/0822 October 2008 | LOCATION OF REGISTER OF MEMBERS |
17/07/0817 July 2008 | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
28/05/0828 May 2008 | ORDER OF COURT - RESTORATION |
15/02/0815 February 2008 | STRUCK OFF AND DISSOLVED |
26/10/0726 October 2007 | FIRST GAZETTE |
08/08/068 August 2006 | DIRECTOR RESIGNED |
08/08/068 August 2006 | SECRETARY RESIGNED |
08/08/068 August 2006 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: ARDEN HOUSE, ARDEN ROAD TWYNHOLM KIRKCUDBRIGHTSHIRE DG6 4PB |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | NEW SECRETARY APPOINTED |
06/06/056 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE COCOA BEAN COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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