COCKTAILMAKER LIMITED
Status | ACTIVE |
Company No. | 07014822 |
Category | Private Limited Company |
Incorporated | 10 Sep 2009 |
Age | 14 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COCKTAILMAKER LIMITED is an active private limited company with number 07014822. It was incorporated 14 years, 10 months, 18 days ago, on 10 September 2009. The company address is 1 Holly Tree Close 1 Holly Tree Close, Chesham, HP5 3QT, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 19 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-29
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Patricia Hurst
Appointment date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ Uk
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs catherine patricia hurst
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary turner little company secretaries LIMITED
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director turner little company nominees LIMITED
Documents
Some Companies
3RD FLOOR,BRIGHTON,BN1 4EA
Number: | 07566580 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11565236 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TYNE CRESCENT,BRICKHILL,MK41 7YY
Number: | 07765494 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND MACHINING SERVICES LTD
14 HORSPATH ROAD,OXFORD,OX4 2QS
Number: | 07897799 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARKHAM AVENUE,SUNDERLAND,SR6 7DE
Number: | 10973583 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHSTONECOURT,LONDON,E11 2SE
Number: | 11241296 |
Status: | ACTIVE |
Category: | Private Limited Company |