COOL MILK SALES AND MARKETING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

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

29/07/2429 July 2024 Confirmation statement made on 2024-07-21 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 2023-07-21 with no updates

View Document

08/06/238 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 2021-07-21 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 21/07/20, WITH 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

16/04/2016 April 2020 ADOPT ARTICLES 21/02/2020

View Document

31/03/2031 March 2020 CESSATION OF JONATHAN BRYAN THORNES AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIBBIT GREEN

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR MCDONALD

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNEDY ANDERSON

View Document

26/10/1926 October 2019 SUM OF £200.00 BEING PART OF ACCUMULATED RESERVES OF THE COMPANY, BE CAPITALISED 03/10/2019

View Document

25/10/1925 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 300

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 AUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Document

05/06/185 June 2018 31/08/17 AUDITED ABRIDGED

View Document

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

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH 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

06/06/176 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

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Document

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Document

28/08/1428 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JOHN SEDGWICK

View Document

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

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR JONATHAN BRYAN THORNES

View Document

09/08/139 August 2013 21/07/13 NO CHANGES

View Document

29/04/1329 April 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/09/124 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/09/123 September 2012 SAIL ADDRESS CREATED

View Document

03/09/123 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/07/1121 July 2011 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