Advanced company searchLink opens in new window

WILSON AND COOKE MARKETING LIMITED

Company number 05698907

Filter by category

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)
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
  • GBP 4
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
  • 363(287) ‐ Registered office changed on 22/03/07
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