- Company Overview for TOCRIS COOKSON LIMITED (02869577)
- Filing history for TOCRIS COOKSON LIMITED (02869577)
- People for TOCRIS COOKSON LIMITED (02869577)
- Charges for TOCRIS COOKSON LIMITED (02869577)
- More for TOCRIS COOKSON LIMITED (02869577)
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) |
---|---|---|---|
01 Nov 2016 | AP01 | Appointment of Mr Gary Stapleton as a director on 1 July 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of James Hippel as a director on 1 July 2016 | |
25 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AD01 | Registered office address changed from Unit 4-6 Avonmouth Trading Estate Atlantic Road, Avonmouth Bristol BS11 9QD United Kingdom to Unit 4-6 Avonbridge Trading Estate Atlantic Road Bristol BS11 9QD on 26 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Ms Brenda Furlow as a director on 30 December 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr James Hippel as a director on 30 December 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL to Unit 4-6 Avonmouth Trading Estate Atlantic Road, Avonmouth Bristol BS11 9QD on 14 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Frank Mortari as a director on 30 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Kathleen Backes as a director on 13 January 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
08 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Feb 2014 | AP01 | Appointment of Mr Charles Robert Kummeth as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Greg Melsen as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Oct 2013 | AD02 | Register inspection address has been changed | |
01 Jul 2013 | AP01 | Appointment of Dr David Alan Peters as a director | |
30 Jun 2013 | TM01 | Termination of appointment of Laurence Ede as a director | |
30 Jun 2013 | TM01 | Termination of appointment of Andrew Birnie as a director | |
28 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |