COCO'S PLAYBARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/10/2417 October 2024 Director's details changed for Miss Laura Warburton on 2024-06-01

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Director's details changed for Miss Laura Scott on 2024-06-01

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Registered office address changed from Lady Heyes Farm Kingsley Road Frodsham Cheshire WA6 6SU to 28 Top Road Kingsley Frodsham WA6 8DD on 2023-12-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN OWEN

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN OWEN

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS REBECCA LOUISE HOUGH

View Document

04/06/144 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN OWEN / 23/03/2009

View Document

03/04/093 April 2009 SECRETARY APPOINTED MR MARTIN OWEN

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN OWEN

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN OWEN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 3 RILEY BANK MEWS MANLEY ROAD KINGSWOOD FRODSHAM CHESHIRE WA6 6HP

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 S80A AUTH TO ALLOT SEC 19/10/04

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 1 DUNMAIL GROVE BEECHWOOD RUNCORN CHESHIRE WA7 2TZ

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 52 MUCKLOW HILL HALESOWEN,BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 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