COCKRAM AND DAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Termination of appointment of Louise Harris as a director on 2022-06-30

View Document

30/05/2330 May 2023 Termination of appointment of Roger William Cockram as a director on 2022-03-05

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/05/2218 May 2022 Appointment of Mr Ben Cockram as a director on 2022-05-18

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY DEANNA COCKRAM

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER COCKRAM

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEANNA COCKRAM

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MS LOUISE HARRIS

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR BEN COCKRAM

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNA COCKRAM / 07/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNA COCKRAM / 07/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM COCKRAM / 07/01/2011

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNA COCKRAM / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM COCKRAM / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: SOLENT HOUSE 14 BLERIOT CRESCENT WHITELEY FAREHAM HAMPSHIRE PO15 7JD

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 237 FLEET ROAD FLEET HANTS GU13 8BN

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 277 FLEET ROAD FLEET HANTS GU13 8BT

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

05/01/885 January 1988 FIRST GAZETTE

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/12/8616 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/07/7926 July 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information