COOL MILK AT SCHOOL 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

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

07/06/237 June 2023 Audited abridged 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

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/09/202 September 2020 31/08/19 AUDITED ABRIDGED

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOGG

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SEDGWICK

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, 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

02/02/172 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 24/07/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

14/08/1514 August 2015 24/07/15 NO CHANGES

View Document

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

View Document

22/08/1422 August 2014 24/07/14 NO CHANGES

View Document

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

View Document

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

View Document

08/08/138 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

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

View Document

01/08/121 August 2012 24/07/12 NO CHANGES

View Document

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

View Document

26/03/1226 March 2012 PREVEXT FROM 31/07/2011 TO 31/08/2011

View Document

12/09/1112 September 2011 ADOPT ARTICLES 31/08/2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET THORNES / 23/07/2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA HENDERSON

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN HENDERSON / 23/07/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEDGWICK / 23/07/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 12/07/2011

View Document

05/09/115 September 2011 24/07/11 NO CHANGES

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GORDON PETER SMITH

View Document

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

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED STEPHEN WALKER

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JULIA ANN HENDERSON

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JOHN SEDGWICK

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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