Advanced company searchLink opens in new window

THE COCKTAIL SERVICE LIMITED

Company number 06909785

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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