Total Documents | 156 |
---|
Total Pages | 617 |
---|
4 June 2011 | Final Gazette dissolved following liquidation |
---|---|
4 June 2011 | Final Gazette dissolved via compulsory strike-off |
4 March 2011 | Return of final meeting in a members' voluntary winding up |
4 March 2011 | Return of final meeting in a members' voluntary winding up |
27 October 2010 | Auditor's resignation |
27 October 2010 | Auditor's resignation |
20 October 2010 | Auditor's resignation |
20 October 2010 | Auditor's resignation |
17 September 2010 | Register inspection address has been changed |
17 September 2010 | Register inspection address has been changed |
10 September 2010 | Appointment of a voluntary liquidator |
10 September 2010 | Appointment of a voluntary liquidator |
10 September 2010 | Resolutions
|
10 September 2010 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 10 September 2010 |
10 September 2010 | Declaration of solvency |
10 September 2010 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 10 September 2010 |
10 September 2010 | Resolutions
|
10 September 2010 | Declaration of solvency |
3 September 2010 | Termination of appointment of Alan Williams as a director |
3 September 2010 | Termination of appointment of Alan Williams as a director |
3 August 2010 | Termination of appointment of Adam Westley as a director |
3 August 2010 | Termination of appointment of Adam Westley as a director |
30 July 2010 | Appointment of Miss Clare Louisa Minnie Jennings as a director |
30 July 2010 | Appointment of Miss Clare Louisa Minnie Jennings as a director |
29 July 2010 | Appointment of Mrs Linda Anne Cutler as a director |
29 July 2010 | Appointment of Mrs Linda Anne Cutler as a director |
21 May 2010 | Appointment of Mr Adam David Christopher Westley as a director |
21 May 2010 | Appointment of Mr Adam David Christopher Westley as a director |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of James Marshall as a director |
12 April 2010 | Termination of appointment of James Marshall as a director |
12 April 2010 | Termination of appointment of John Mills as a director |
12 April 2010 | Termination of appointment of John Mills as a director |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
25 March 2010 | Termination of appointment of Pauline Caywood as a director |
25 March 2010 | Termination of appointment of Pauline Caywood as a director |
27 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 |
27 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
11 August 2009 | Director appointed thomas edward jack |
11 August 2009 | Director appointed thomas edward jack |
22 June 2009 | Full accounts made up to 31 December 2008 |
22 June 2009 | Full accounts made up to 31 December 2008 |
1 June 2009 | Director appointed alan richard williams |
1 June 2009 | Director appointed alan richard williams |
13 March 2009 | Appointment terminated director dominic blakemore |
13 March 2009 | Appointment Terminated Director dominic blakemore |
29 January 2009 | Return made up to 01/01/09; full list of members |
29 January 2009 | Return made up to 01/01/09; full list of members |
15 December 2008 | Director's Change of Particulars / james marshall / 28/11/2008 / HouseName/Number was: apartment 11, now: 98; Street was: 1 culverden park, now: devonshire road; Area was: tunbridge wells, now: chiswick; Post Town was: kent, now: london; Post Code was: TN4 9QZ, now: W4 2HS |
15 December 2008 | Director's change of particulars / james marshall / 28/11/2008 |
4 September 2008 | Director's change of particulars / dominic blakemore / 04/09/2008 |
4 September 2008 | Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA; Country was: , now: united kingdom |
4 September 2008 | Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: tunbridge wells; Post Town was: frant, now: kent; Region was: east sussex, now: ; Post Code was: TN3 9DL, now: TN4 9QZ; Country was: , now: united kingdom |
4 September 2008 | Director's change of particulars / james marshall / 04/09/2008 |
8 August 2008 | Appointment terminated secretary john hudspith |
8 August 2008 | Secretary appointed cadbury nominees LIMITED |
8 August 2008 | Appointment Terminated Secretary john hudspith |
8 August 2008 | Secretary appointed cadbury nominees LIMITED |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB |
7 July 2008 | Full accounts made up to 31 December 2007 |
7 July 2008 | Full accounts made up to 31 December 2007 |
11 March 2008 | Return made up to 28/01/08; full list of members |
11 March 2008 | Return made up to 28/01/08; full list of members |
9 October 2007 | Full accounts made up to 31 December 2006 |
9 October 2007 | Full accounts made up to 31 December 2006 |
3 July 2007 | New director appointed |
3 July 2007 | New director appointed |
3 July 2007 | New director appointed |
3 July 2007 | New director appointed |
4 May 2007 | Director resigned |
4 May 2007 | Director resigned |
5 March 2007 | Return made up to 28/01/07; full list of members |
5 March 2007 | Return made up to 28/01/07; full list of members |
16 January 2007 | Ad 13/11/06--------- £ si 3392@1=3392 £ ic 100/3492 |
16 January 2007 | Ad 13/11/06--------- £ si 3392@1=3392 £ ic 100/3492 |
2 January 2007 | £ nc 100/4100 13/11/06 |
2 January 2007 | Resolutions
|
2 January 2007 | £ nc 100/4100 13/11/06 |
2 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 1 January 2006 |
5 November 2006 | Full accounts made up to 1 January 2006 |
5 November 2006 | Full accounts made up to 1 January 2006 |
13 September 2006 | Director resigned |
13 September 2006 | Director resigned |
13 September 2006 | Director resigned |
13 September 2006 | Director resigned |
20 February 2006 | Return made up to 28/01/06; full list of members |
20 February 2006 | Return made up to 28/01/06; full list of members |
4 November 2005 | Full accounts made up to 2 January 2005 |
4 November 2005 | Full accounts made up to 2 January 2005 |
4 November 2005 | Full accounts made up to 2 January 2005 |
1 November 2005 | Director's particulars changed |
1 November 2005 | Director's particulars changed |
18 August 2005 | New director appointed |
18 August 2005 | New director appointed |
5 August 2005 | New director appointed |
5 August 2005 | New director appointed |
4 August 2005 | New director appointed |
4 August 2005 | New director appointed |
3 August 2005 | New director appointed |
3 August 2005 | New director appointed |
7 July 2005 | Director resigned |
7 July 2005 | Director resigned |
1 July 2005 | Director resigned |
1 July 2005 | Director resigned |
4 May 2005 | Director resigned |
4 May 2005 | Director resigned |
28 February 2005 | Return made up to 28/01/05; full list of members |
28 February 2005 | Return made up to 28/01/05; full list of members |
5 January 2005 | Director's particulars changed |
5 January 2005 | Director's particulars changed |
30 October 2004 | Full accounts made up to 28 December 2003 |
30 October 2004 | Full accounts made up to 28 December 2003 |
11 May 2004 | Director resigned |
11 May 2004 | Director resigned |
27 February 2004 | Return made up to 28/01/04; full list of members |
27 February 2004 | Return made up to 28/01/04; full list of members |
31 October 2003 | Full accounts made up to 29 December 2002 |
31 October 2003 | Full accounts made up to 29 December 2002 |
23 October 2003 | New director appointed |
23 October 2003 | New director appointed |
22 October 2003 | Director resigned |
22 October 2003 | Director resigned |
2 March 2003 | Return made up to 28/01/03; full list of members |
2 March 2003 | Return made up to 28/01/03; full list of members |
31 October 2002 | Full accounts made up to 30 December 2001 |
31 October 2002 | Full accounts made up to 30 December 2001 |
17 August 2002 | Auditor's resignation |
17 August 2002 | Auditor's resignation |
26 February 2002 | Return made up to 28/01/02; full list of members |
26 February 2002 | Return made up to 28/01/02; full list of members |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
22 January 2002 | New secretary appointed |
22 January 2002 | Secretary resigned |
22 January 2002 | New director appointed |
22 January 2002 | Secretary resigned |
22 January 2002 | New director appointed |
22 January 2002 | New secretary appointed |
1 November 2001 | Full accounts made up to 31 December 2000 |
1 November 2001 | Full accounts made up to 31 December 2000 |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT |
19 February 2001 | Return made up to 28/01/01; full list of members |
19 February 2001 | Return made up to 28/01/01; full list of members |
5 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 |
5 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 |
28 January 2000 | Incorporation |
28 January 2000 | Incorporation |