Advanced company searchLink opens in new window

S P COCKERMOUTH LIMITED

Company number 06485612

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 Feb 2012 CH01 Director's details changed for Mr Jason David Lock on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr David James Hall on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Philip Henry Scott on 6 February 2012
22 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
08 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
12 Apr 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AP03 Appointment of David James Hall as a secretary
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2010 AP01 Appointment of Mr David James Hall as a director
01 Mar 2010 AP01 Appointment of Philip Henry Scott as a director
01 Mar 2010 AP01 Appointment of Jason Lock as a director
01 Mar 2010 TM02 Termination of appointment of Christopher Wilcox as a secretary
01 Mar 2010 TM01 Termination of appointment of Peter George as a director
01 Mar 2010 TM01 Termination of appointment of Alison Brooks as a director
01 Mar 2010 AD01 Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010
25 Feb 2010 AUD Auditor's resignation
18 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Peter Owen George on 27 January 2010
29 Oct 2009 CH01 Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009
26 Oct 2009 CH03 Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009
26 Oct 2009 CH03 Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009
26 Aug 2009 AA Full accounts made up to 31 December 2008
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2