Advanced company searchLink opens in new window

COOKSON & TICKNER LIMITED

Company number 08154950

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)
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
15 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
01 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
  • GBP 86
06 Aug 2015 AP01 Appointment of Mrs Sarah Tickner as a director on 28 June 2015
06 Aug 2015 TM01 Termination of appointment of Sarah Tickner as a director on 28 June 2015
06 Aug 2015 AP01 Appointment of Mrs Sarah Tickner as a director on 28 June 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 186
03 Jun 2015 AD01 Registered office address changed from 5 South Terrace Bristol BS6 6TG to 1 Lindsay Road Bristol BS7 9NP on 3 June 2015
20 May 2015 TM01 Termination of appointment of William Cookson as a director on 19 May 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
24 Jul 2012 NEWINC Incorporation