KOOKABURRA INNS LTD

Company Documents

DateDescription
11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM
1 THE STREET
ELMSETT
IPSWICH
SUFFOLK
IP7 6PA

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 COMPANY NAME CHANGED NO TIME TO BAKE LIMITED
CERTIFICATE ISSUED ON 03/05/16

View Document

01/05/161 May 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY ALYSON TAMPION

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
44 MATILDA GROOME ROAD
HADLEIGH
SUFFOLK
IP7 6FB

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR IAN ARTHUR WILLIAM CHAMBERS

View Document

10/02/1510 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALYSON TAMPION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON JANE TAMPION / 28/11/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK
IP7 5EA

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALYSON JANE TAMPION / 28/11/2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/05/1324 May 2013 COMPANY NAME CHANGED THE BELL INN (KERSEY) LIMITED
CERTIFICATE ISSUED ON 24/05/13

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MRS ALYSON JANE TAMPION

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY KAREN OLIVER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN OLIVER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 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