- Company Overview for COOKSON & TICKNER LIMITED (08154950)
- Filing history for COOKSON & TICKNER LIMITED (08154950)
- People for COOKSON & TICKNER LIMITED (08154950)
- More for COOKSON & TICKNER LIMITED (08154950)
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
|
|
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
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
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
|
|
24 Jul 2012 | NEWINC | Incorporation |