VICKI COCKROFT INTERIORS LIMITED

03453406
CASTLEGARTH GRANGE SCOTT LANE WETHERBY ENGLAND LS22 6LH

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 4 Buy now
04 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2024 officers Termination of appointment of director (Victoria Mary Cockcroft) 1 Buy now
03 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 officers Appointment of director (Mrs Alexandra Victoria Hulme) 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2023 accounts Annual Accounts 3 Buy now
01 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 4 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 accounts Annual Accounts 4 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2015 accounts Annual Accounts 4 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
20 Nov 2015 officers Termination of appointment of secretary (Peter Graham Hirst) 1 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 4 Buy now
20 May 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 4 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
03 Dec 2012 officers Change of particulars for director (Mrs Victoria Mary Cockcroft) 2 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 accounts Annual Accounts 4 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 address Move Registers To Sail Company 1 Buy now
22 Oct 2010 address Change Sail Address Company 1 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
28 Oct 2009 officers Change of particulars for director (Mrs Victoria Mary Cockcroft) 2 Buy now
22 Jun 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Return made up to 21/10/08; full list of members 3 Buy now
19 Jan 2009 address Location of register of members 1 Buy now
01 Jul 2008 accounts Annual Accounts 3 Buy now
30 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 3 Buy now
29 Dec 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 3 Buy now
25 Oct 2005 annual-return Return made up to 21/10/05; full list of members 2 Buy now
25 Oct 2005 address Location of register of members 1 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA 1 Buy now
06 Jul 2005 accounts Annual Accounts 3 Buy now
01 Dec 2004 annual-return Return made up to 21/10/04; full list of members 6 Buy now
01 Jul 2004 accounts Annual Accounts 3 Buy now
14 Jan 2004 annual-return Return made up to 21/10/03; full list of members 6 Buy now
03 Jul 2003 accounts Annual Accounts 3 Buy now
14 Nov 2002 annual-return Return made up to 21/10/02; full list of members 6 Buy now
02 Jul 2002 accounts Annual Accounts 3 Buy now
04 Dec 2001 annual-return Return made up to 21/10/01; full list of members 6 Buy now
04 Jul 2001 accounts Annual Accounts 3 Buy now
01 Nov 2000 annual-return Return made up to 21/10/00; full list of members 6 Buy now
15 Nov 1999 accounts Annual Accounts 3 Buy now
03 Nov 1999 annual-return Return made up to 21/10/99; full list of members 6 Buy now
27 Oct 1998 annual-return Return made up to 21/10/98; full list of members 6 Buy now
26 Oct 1998 accounts Annual Accounts 3 Buy now
04 Aug 1998 accounts Accounting reference date shortened from 31/10/98 to 31/08/98 2 Buy now
20 Jan 1998 change-of-name Certificate Change Of Name Company 2 Buy now
30 Dec 1997 officers New secretary appointed 4 Buy now
30 Dec 1997 officers New director appointed 4 Buy now
30 Dec 1997 officers Director resigned 2 Buy now
30 Dec 1997 officers Secretary resigned 2 Buy now
30 Dec 1997 address Registered office changed on 30/12/97 from: 12 york place leeds LS1 2DS 2 Buy now
21 Oct 1997 incorporation Incorporation Company 15 Buy now