COCO LIGHTING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/257 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Registered office address changed from C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-02-07

View Document

07/02/257 February 2025 Statement of affairs

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

10/01/2410 January 2024 Secretary's details changed for Mr Kevin Cooper on 2023-12-07

View Document

09/01/249 January 2024 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registration of charge 043736360010, created on 2023-11-23

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN COOPER / 20/03/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 20/03/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

05/02/205 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043736360009

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043736360008

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 02/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043736360007

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

05/10/175 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

05/02/165 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1316 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/139 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN COCKRAM

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COCKRAM

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 27 POWERS HALL END WITHAM ESSEX CM8 2HE UNITED KINGDOM

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 14/02/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 14/02/2013

View Document

03/04/133 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 57 HILL VIEW ROAD CHELMSFORD ESSEX CM1 7RS

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 01/01/2012

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 01/01/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOPER / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PETER COCKRAM / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COOPER / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COCKRAM / 01/01/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 206 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9DE

View Document

10/11/0310 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 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