Advanced company searchLink opens in new window

NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED

Company number 02633796

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2015 TM01 Termination of appointment of Annamarie Hiscox as a director on 29 September 2014
20 May 2015 AP03 Appointment of Mr Denis Philip King as a secretary on 2 October 2014
20 May 2015 AP01 Appointment of Ms Anna Feuchtwang as a director on 29 September 2014
20 May 2015 TM02 Termination of appointment of Paul Michael Bell as a secretary on 2 October 2014
15 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
22 Jul 2014 AP01 Appointment of Ms Annamarie Hiscox as a director on 20 June 2014
22 Jul 2014 TM01 Termination of appointment of Hilary Frances Emery as a director on 20 June 2014
21 Jul 2014 AP03 Appointment of Mr Paul Michael Bell as a secretary on 1 January 2014
25 Feb 2014 TM02 Termination of appointment of Michael Chuter as a secretary
25 Feb 2014 TM02 Termination of appointment of Michael Chuter as a secretary
22 Jan 2014 AA Full accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
17 Apr 2013 AP01 Appointment of Doctor Hilary Emery as a director
14 Feb 2013 AP01 Appointment of Mrs Elaine Veronica Simpson as a director
14 Feb 2013 TM01 Termination of appointment of Gillian Pugh as a director
03 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012
27 Feb 2012 AA Full accounts made up to 31 March 2011
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 TM01 Termination of appointment of Paul Ennals as a director
29 Oct 2011 AP03 Appointment of Mr Michael David Chuter as a secretary
11 Mar 2011 TM02 Termination of appointment of Denise Hollingbery as a secretary