- Company Overview for COCOON VEHICLES LIMITED (06113683)
- Filing history for COCOON VEHICLES LIMITED (06113683)
- People for COCOON VEHICLES LIMITED (06113683)
- More for COCOON VEHICLES LIMITED (06113683)
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) |
---|---|---|---|
22 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
20 Jan 2014 | AD01 | Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 20 January 2014 | |
26 Nov 2013 | AAMD | Amended accounts made up to 28 February 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 12 November 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 12 November 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL on 7 February 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
12 Apr 2010 | TM02 | Termination of appointment of Rhys Adams as a secretary | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
29 May 2009 | 288a | Director appointed rhys adams | |
22 May 2009 | 288b | Appointment terminated director samantha wills | |
22 May 2009 | 88(2) | Ad 28/04/09\gbp si 40@1=40\gbp ic 120/160\ | |
07 May 2009 | 363a | Return made up to 19/02/09; full list of members | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from 34 cross street long eaton nottingham nottinghamshire NG10 1HD | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
26 Aug 2008 | 288a | Director appointed paul owen stone | |
06 May 2008 | 363a | Return made up to 19/02/08; full list of members |