COCKFIELD, KNIGHT & COMPANY LIMITED
Company number 07204485
- Company Overview for COCKFIELD, KNIGHT & COMPANY LIMITED (07204485)
- Filing history for COCKFIELD, KNIGHT & COMPANY LIMITED (07204485)
- People for COCKFIELD, KNIGHT & COMPANY LIMITED (07204485)
- Charges for COCKFIELD, KNIGHT & COMPANY LIMITED (07204485)
- More for COCKFIELD, KNIGHT & COMPANY LIMITED (07204485)
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) |
---|---|---|---|
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Apr 2015 | AP03 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of David Sanders as a director | |
30 Apr 2014 | TM01 | Termination of appointment of John Knight as a director | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
23 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
26 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2011 | CH01 | Director's details changed for David James Sanders on 26 March 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Mr John Michael Knight on 26 March 2011 | |
26 Apr 2011 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | CERTNM |
Company name changed bondicar LIMITED\certificate issued on 01/04/10
|
|
01 Apr 2010 | CONNOT | Change of name notice | |
26 Mar 2010 | NEWINC | Incorporation |