Advanced company searchLink opens in new window

COCKFIELD, KNIGHT & COMPANY LIMITED

Company number 07204485

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-01
01 Apr 2010 CONNOT Change of name notice
26 Mar 2010 NEWINC Incorporation