COCKER & MASTIFF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Registered office address changed from Nyali Shaftesbury Lane Blandford Forum DT11 7FD England to Unit 7 Vanguard Works Blandford Heights Industrial Estate Blandford Forum Dorset DT11 7TE on 2024-08-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Change of details for Mr John Frank Stuart Laws as a person with significant control on 2022-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of John Frank Stuart Laws as a director on 2022-07-11

View Document

08/11/228 November 2022 Appointment of Samantha Louise Edwards as a director on 2022-08-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANK STUART LAWS / 16/03/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106734160001

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR LANCE DAVID FERGUSON

View Document

16/03/1716 March 2017 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