Advanced company searchLink opens in new window

COOKSHOP OUTLETS LIMITED

Company number 03531981

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)
06 Jun 2003 363(353) Location of register of members address changed
22 May 2003 AA Total exemption small company accounts made up to 31 December 2002
06 May 2003 AA Total exemption small company accounts made up to 31 December 2001
09 May 2002 363s Return made up to 20/03/02; full list of members
15 Jan 2002 288a New director appointed
15 Jan 2002 288b Director resigned
02 Jan 2002 287 Registered office changed on 02/01/02 from: c/o poole pottery sopers lane poole dorset BH17 7PP
31 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
01 May 2001 363s Return made up to 20/03/01; full list of members
30 Mar 2001 287 Registered office changed on 30/03/01 from: the quay poole dorset BH15 1RF
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
24 Aug 2000 363s Return made up to 20/03/00; full list of members
24 Aug 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
24 Aug 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
01 Oct 1999 AA Accounts for a small company made up to 31 December 1998
27 Apr 1999 363a Return made up to 20/03/99; full list of members
19 Apr 1999 353 Location of register of members
14 Jul 1998 288c Secretary's particulars changed;director's particulars changed
08 Jul 1998 225 Accounting reference date shortened from 31/03/99 to 31/12/98
22 May 1998 CERTNM Company name changed matstar LIMITED\certificate issued on 26/05/98
29 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Apr 1998 287 Registered office changed on 29/04/98 from: the glassmill 1 battersea bridge road, london SW11 3BG
29 Apr 1998 288b Secretary resigned
29 Apr 1998 288b Director resigned
29 Apr 1998 288a New director appointed