Confirmation statement. Statement with no updates. |
2023-05-30 |
View Report |
Accounts. Accounts type dormant. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-26 |
View Report |
Accounts. Accounts type dormant. |
2022-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-29 |
View Report |
Accounts. Accounts type dormant. |
2020-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Accounts. Accounts type dormant. |
2019-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-25 |
View Report |
Annual return. With made up date no member list. |
2016-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-15 |
View Report |
Annual return. With made up date no member list. |
2015-06-01 |
View Report |
Officers. Officer name: Catherine Jane Caton. Termination date: 2015-03-24. |
2015-03-24 |
View Report |
Annual return. With made up date no member list. |
2014-06-02 |
View Report |
Officers. Officer name: Katherine Hunnisett. |
2014-04-07 |
View Report |
Accounts. Accounts type dormant. |
2014-02-26 |
View Report |
Annual return. With made up date no member list. |
2013-05-29 |
View Report |
Address. Old address: 22B High Street Witney Oxon OX28 6RB. Change date: 2013-05-02. |
2013-05-02 |
View Report |
Accounts. Accounts type dormant. |
2013-05-02 |
View Report |
Officers. Officer name: Cockle Services Limited. |
2012-07-11 |
View Report |
Annual return. With made up date no member list. |
2012-06-06 |
View Report |
Officers. Change date: 2011-06-01. Officer name: Cockle Services Limited. |
2012-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2012-03-07 |
View Report |
Officers. Officer name: Sheila Borkett Jones. |
2011-06-10 |
View Report |
Annual return. With made up date no member list. |
2011-06-08 |
View Report |
Officers. Officer name: Cockle Services Ltd. Change date: 2011-06-08. |
2011-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2011-03-22 |
View Report |
Annual return. With made up date no member list. |
2010-05-27 |
View Report |
Officers. Officer name: Katherine Mary Hunnisett. Change date: 2009-10-01. |
2010-05-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Cockle Services Ltd. |
2010-05-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Keith John Millard. |
2010-05-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Dr Catherine Jane Caton. |
2010-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-02-05 |
View Report |
Annual return. Legacy. |
2009-05-28 |
View Report |
Officers. Description: Appointment terminated secretary james cockle. |
2009-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-13 |
View Report |
Officers. Description: Secretary appointed cockle services LTD. |
2009-01-08 |
View Report |
Annual return. Legacy. |
2008-06-18 |
View Report |
Officers. Description: Director appointed dr catherine jane caton. |
2008-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2008-02-29 |
View Report |
Address. Description: Registered office changed on 29/01/08 from: 19 wychwood paddocks charlbury oxon OX7 3RW. |
2008-01-29 |
View Report |
Officers. Description: Director resigned. |
2008-01-15 |
View Report |
Officers. Description: New secretary appointed. |
2007-08-18 |
View Report |
Officers. Description: Secretary resigned. |
2007-08-16 |
View Report |