WILSON AND COOKE MARKETING LIMITED
Company number 05698907
- Company Overview for WILSON AND COOKE MARKETING LIMITED (05698907)
- Filing history for WILSON AND COOKE MARKETING LIMITED (05698907)
- People for WILSON AND COOKE MARKETING LIMITED (05698907)
- Charges for WILSON AND COOKE MARKETING LIMITED (05698907)
- More for WILSON AND COOKE MARKETING LIMITED (05698907)
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) |
---|---|---|---|
24 Feb 2012 | CH01 | Director's details changed for John Millington on 1 February 2012 | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
14 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for John Millington on 1 February 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Jonathan Lee Whittingham on 1 February 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Nicole Whittingham on 1 February 2010 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Jun 2008 | 363a | Return made up to 06/02/08; full list of members | |
15 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
19 Jul 2007 | CERTNM | Company name changed marplace (number 674) LIMITED\certificate issued on 19/07/07 | |
22 Mar 2007 | 363s |
Return made up to 06/02/07; full list of members
|
|
16 Mar 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/04/07 | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE | |
20 May 2006 | 395 | Particulars of mortgage/charge | |
16 May 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 288b | Secretary resigned | |
21 Apr 2006 | 288b | Director resigned | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | 288a | New secretary appointed;new director appointed |