Advanced company searchLink opens in new window

TOCRIS COOKSON LIMITED

Company number 02869577

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)
17 Aug 2012 AD01 Registered office address changed from , C/O R&D Systems Europe Ltd, 19 Barton Lane, Abingdon, Oxon, OX14 3NB, United Kingdom on 17 August 2012
12 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Laurence Ede on 1 September 2011
12 Jan 2012 CH01 Director's details changed for Mr Andrew James Birnie on 1 November 2011
12 Jan 2012 AD01 Registered office address changed from , Tocris House Io Centre, Moorend Farm Ave, Bristol, BS11 0QL, England on 12 January 2012
15 Dec 2011 AD01 Registered office address changed from , 19 Barton Lane, Abingdon, Oxfordshire, OX14 3NB, United Kingdom on 15 December 2011
09 Dec 2011 AA Full accounts made up to 30 June 2011
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 May 2011 AP01 Appointment of Mr Frank Mortari as a director
12 May 2011 TM02 Termination of appointment of Andrew Birnie as a secretary
12 May 2011 TM01 Termination of appointment of Anthony Kenny as a director
12 May 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 June 2011
12 May 2011 AD01 Registered office address changed from , Tocris House Io Centre, Moorend Farm Avenue, Bristol, BS11 0QL, Uk on 12 May 2011
12 May 2011 AP03 Appointment of Ms Ruth Bright as a secretary
12 May 2011 AP01 Appointment of Ms Kathleen Backes as a director
12 May 2011 AP01 Appointment of Mr Greg Melsen as a director
06 Apr 2011 AA Full accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Andrew James Birnie on 17 November 2010
17 Nov 2010 CH03 Secretary's details changed for Mr Andrew James Birnie on 17 November 2010
16 Sep 2010 AA Full accounts made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Andrew James Birnie on 22 October 2009
11 Nov 2009 CH01 Director's details changed for Laurence Ede on 22 October 2009