COCKBILL GRANT LIMITED

05192864
3 RYDAL HOUSE COLTON ROAD RUGELEY STAFFORDSHIRE WS15 3HF

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2023 accounts Annual Accounts 9 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2023 accounts Annual Accounts 8 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 8 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 8 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2015 accounts Annual Accounts 4 Buy now
14 Dec 2015 capital Return of Allotment of shares 4 Buy now
14 Dec 2015 resolution Resolution 4 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 6 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 officers Termination of appointment of director (Eric Grant) 1 Buy now
02 Aug 2013 officers Termination of appointment of director (Eric Grant) 1 Buy now
14 Mar 2013 accounts Annual Accounts 6 Buy now
04 Oct 2012 capital Return of Allotment of shares 4 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
21 Oct 2010 accounts Annual Accounts 6 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Change of particulars for director (Noel Grant) 2 Buy now
05 Aug 2010 officers Change of particulars for director (John Cockbill) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Eric Grant) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
07 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
15 Oct 2008 accounts Annual Accounts 6 Buy now
21 Aug 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
21 Aug 2008 officers Director and secretary's change of particulars / john cockbill / 21/08/2008 1 Buy now
12 Mar 2008 accounts Annual Accounts 7 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
06 Aug 2007 annual-return Return made up to 29/07/07; full list of members 3 Buy now
19 Sep 2006 accounts Annual Accounts 7 Buy now
23 Aug 2006 annual-return Return made up to 29/07/06; full list of members 3 Buy now
16 Nov 2005 accounts Annual Accounts 7 Buy now
15 Aug 2005 annual-return Return made up to 29/07/05; full list of members 3 Buy now
15 Aug 2005 address Location of register of members 1 Buy now
15 Jun 2005 address Registered office changed on 15/06/05 from: celcon house suite 1 powerstation road rugeley staffordshire WS15 2HS 1 Buy now
22 Dec 2004 capital Ad 30/11/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: 12 hawkesmore drive little haywood stafford staffordshire ST18 0UA 1 Buy now
19 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers Director resigned 1 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
12 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Jul 2004 incorporation Incorporation Company 8 Buy now