- Company Overview for S P COCKERMOUTH LIMITED (06485612)
- Filing history for S P COCKERMOUTH LIMITED (06485612)
- People for S P COCKERMOUTH LIMITED (06485612)
- Charges for S P COCKERMOUTH LIMITED (06485612)
- More for S P COCKERMOUTH LIMITED (06485612)
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) |
---|---|---|---|
29 Oct 2009 | CH01 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 | |
26 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2009 | 288a | Secretary appointed mr christopher john wilcox | |
15 Apr 2009 | 288b | Appointment terminated secretary sarah cook | |
12 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
08 Feb 2008 | 225 | Accounting reference date shortened from 31/01/09 to 31/12/08 | |
28 Jan 2008 | NEWINC | Incorporation |