Advanced company searchLink opens in new window

COCOON VEHICLES LIMITED

Company number 06113683

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)
22 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 120
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
  • GBP 15,160
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