- Company Overview for CUCO COMMUNICATIONS LIMITED (06492678)
- Filing history for CUCO COMMUNICATIONS LIMITED (06492678)
- People for CUCO COMMUNICATIONS LIMITED (06492678)
- Charges for CUCO COMMUNICATIONS LIMITED (06492678)
- More for CUCO COMMUNICATIONS LIMITED (06492678)
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) |
---|---|---|---|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
02 May 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Margaret Walker on 30 March 2012 | |
02 May 2012 | CH03 | Secretary's details changed for Margaret Walker on 30 March 2012 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 5 March 2012 | |
18 Oct 2011 | CERTNM |
Company name changed practical partnership LIMITED\certificate issued on 18/10/11
|
|
18 Oct 2011 | CONNOT | Change of name notice | |
28 Jul 2011 | TM01 | Termination of appointment of Janine Nelson as a director | |
16 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | SH08 | Change of share class name or designation | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Margaret Walker on 22 March 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for Margaret Walker on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Janine Claire Nelson on 22 March 2010 | |
29 Aug 2009 | AA | Accounts for a dormant company made up to 31 July 2009 |