COOL MILK ADMINISTRATION LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewAudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

07/06/237 June 2023 Accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Termination of appointment of Christopher David Hogg as a director on 2022-12-31

View Document

23/12/2223 December 2022 Appointment of Mr Michael Stephen Ferrand as a director on 2022-12-12

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 AUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEDGWICK / 08/06/2018

View Document

04/06/184 June 2018 31/08/17 AUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM BRIDGE HOUSE SCOTHERN LANE LANGWORTH LINCOLNSHIRE LN3 5BH

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 13/12/2016

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 13/12/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

18/09/1518 September 2015 24/08/15 NO CHANGES

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JONATHAN BRYAN THORNES

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

13/09/1313 September 2013 24/08/13 NO CHANGES

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

19/10/1219 October 2012 24/08/12 NO CHANGES

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/11/113 November 2011 ADOPT ARTICLES 30/06/2011

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 12/07/2011

View Document

17/10/1117 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNES

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM REPTON HOUSE MAIN ROAD LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BJ UNITED KINGDOM

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED STEPHEN WALKER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JOHN SEDGWICK

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company