Advanced company searchLink opens in new window

SHILLS OF COCKERMOUTH LTD

Company number 08497479

Filter by category

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)
08 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
12 Apr 2024 PSC05 Change of details for J & E Enterprises Limited as a person with significant control on 9 March 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
23 Mar 2023 AP01 Appointment of Mrs Caroline Tracey Speck as a director on 9 March 2023
23 Mar 2023 PSC02 Notification of J & E Enterprises Limited as a person with significant control on 9 March 2023
23 Mar 2023 PSC07 Cessation of Wendy Shill as a person with significant control on 9 March 2023
23 Mar 2023 PSC07 Cessation of Nicholas James Shill as a person with significant control on 9 March 2023
23 Mar 2023 AP01 Appointment of Mr Howard Speck as a director on 9 March 2023
23 Mar 2023 TM01 Termination of appointment of Wendy Shill as a director on 9 March 2023
23 Mar 2023 TM01 Termination of appointment of Nicholas James Shill as a director on 9 March 2023
23 Mar 2023 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Highfield Hotel the Heads Keswick Cumbria CA12 5ER on 23 March 2023
09 Mar 2023 MR01 Registration of charge 084974790002, created on 9 March 2023
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
04 Mar 2020 MR04 Satisfaction of charge 084974790001 in full
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 May 2018 PSC04 Change of details for Mrs Wendy Shill as a person with significant control on 1 May 2018
03 May 2018 PSC04 Change of details for Mr Nicholas James Shill as a person with significant control on 2 May 2018