- Company Overview for COCKLES LTD (06396194)
- Filing history for COCKLES LTD (06396194)
- People for COCKLES LTD (06396194)
- Charges for COCKLES LTD (06396194)
- More for COCKLES LTD (06396194)
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) |
---|---|---|---|
17 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
22 Jul 2015 | AP01 | Appointment of Mr Ryan Howe as a director on 9 May 2015 | |
20 Jul 2015 | AP01 | Appointment of Ms Charlotte Grace Howe as a director on 20 July 2015 | |
28 Apr 2015 | MR01 | Registration of charge 063961940001, created on 28 April 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
02 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from , 1 Main Street, Flookburgh, Grange over Sands, Cumbria, LA11 7LA on 31 August 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Carlton Thomas Howe on 4 November 2009 | |
06 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
18 Jul 2008 | AA | Accounts for a dormant company made up to 5 April 2008 | |
15 Nov 2007 | 88(2)R | Ad 18/10/07--------- £ si 2@1=2 £ ic 1/3 | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: natwest bank chambers, 67 market street, dalton-in-furness, cumbria LA15 8DL |