C B & J G RABBITTS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/04/1419 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/11/115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAND RABBITTS / 02/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH GRACE RABBITTS / 02/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN STUART CLARKE / 02/05/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 21 GOLD TOPS NEWPORT GWENT NP20 4PG

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED THE FOUNTAIN INN LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: G OFFICE CHANGED 13/10/89 7TH FLOOR CHARTIST TOWER DOCK STREET NEWPORT GWENT NP9 8WT

View Document

13/10/8913 October 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/09/896 September 1989 01/01/00 AMEND

View Document

17/06/8817 June 1988 WD 16/05/88 PD 07/01/88--------- � SI 2@1

View Document

17/06/8817 June 1988 WD 16/05/88 AD 07/01/88--------- � SI 998@1=998 � IC 2/1000

View Document

14/06/8814 June 1988 � NC 100/1000

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED 07/01/88

View Document

26/11/8726 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/11/8720 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED W.L. CLARKE LIMITED CERTIFICATE ISSUED ON 21/10/87

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: G OFFICE CHANGED 09/10/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 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