- Company Overview for COCOPAC LIMITED (06492821)
- Filing history for COCOPAC LIMITED (06492821)
- People for COCOPAC LIMITED (06492821)
- Charges for COCOPAC LIMITED (06492821)
- More for COCOPAC LIMITED (06492821)
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) |
---|---|---|---|
14 Dec 2017 | MR04 | Satisfaction of charge 064928210005 in full | |
29 Aug 2017 | MR01 | Registration of charge 064928210008, created on 25 August 2017 | |
07 Aug 2017 | MR01 | Registration of charge 064928210007, created on 7 August 2017 | |
12 Jul 2017 | MR01 | Registration of charge 064928210006, created on 11 July 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
02 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
02 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2017 | MR01 | Registration of charge 064928210005, created on 2 February 2017 | |
26 Jan 2017 | MR04 | Satisfaction of charge 064928210004 in full | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Jonathan Geoffrey Hingston Legg on 4 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Wendy Jane Legg on 4 February 2016 | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
10 Feb 2016 | SH08 | Change of share class name or designation | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
17 Oct 2013 | AD01 | Registered office address changed from Unit D Cadbury Business Park Sparkford Yeovil Somerset BA22 7LH England on 17 October 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | MR01 | Registration of charge 064928210004 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
06 Feb 2013 | TM02 | Termination of appointment of Simpsons Secretaries Limited as a secretary |