- Company Overview for THE COCKTAIL SERVICE LIMITED (06909785)
- Filing history for THE COCKTAIL SERVICE LIMITED (06909785)
- People for THE COCKTAIL SERVICE LIMITED (06909785)
- Charges for THE COCKTAIL SERVICE LIMITED (06909785)
- Insolvency for THE COCKTAIL SERVICE LIMITED (06909785)
- More for THE COCKTAIL SERVICE LIMITED (06909785)
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) |
---|---|---|---|
08 Apr 2017 | CONNOT | Change of name notice | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 8 February 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Thomas Oliver Bronock on 29 November 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mr Casey Daniel Small on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Thomas Oliver Bronock on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Nicholas John Henry Ford on 22 June 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU United Kingdom to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 1 Milestone Lane Pinchbeck Spalding Lincolnshire PE11 3XX to 5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU on 11 December 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
05 Mar 2015 | CH01 | Director's details changed for Mr Casey Daniel Small on 9 September 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Thomas Oliver Bronock on 2 December 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Nicholas John Henry Ford on 5 November 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Thomas Oliver Bronock on 2 December 2014 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr Thomas Oliver Bronock on 1 April 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Nicholas John Henry Ford on 1 June 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |