COOL OASIS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
201 BRADFIELD ROAD
CREWE
CW1 3RH

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY JULIE HAMMERSLEY BOWYER

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMERSLEY-BOWYER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE HAMMERSLEY BOWYER

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ANDREW ROBERT GRABHAM

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JAMES THOMPSON

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR SIMON LEE HAMMERSLEY-BOWYER

View Document

22/11/1322 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/03/1310 March 2013 REGISTERED OFFICE CHANGED ON 10/03/2013 FROM
30 RUTLAND DRIVE
MIDDLEWICH
CHESHIRE
CW10 0EH
ENGLAND

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 201 BRADFIELD ROAD CREWE CW1 3RH UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPROVAL OF ASSET SALE AND PURCHASE AGREEMENT 08/10/2012

View Document

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM 109-111 BLACKBURN STREET RADCLIFFE MANCHESTER M26 3WQ ENGLAND

View Document

26/10/1226 October 2012 SECOND FILING WITH MUD 29/09/11 FOR FORM AR01

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 201 BRADFIELD ROAD COPPENHALL CREWE CHESHIRE CW1 3RH

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMERSLEY BOWYER

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE GABLES 6 COPPERFIELDS TARPORLEY CHESHIRE CW6 0UP

View Document

12/11/1012 November 2010 COMPANY BUSINESS 29/10/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATTINSON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MRS JULIE HAMMERSLEY BOWYER

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PATTINSON

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR SIMON HAMMERSLEY BOWYER

View Document

11/11/1011 November 2010 SECRETARY APPOINTED JULIE HAMMERSLEY BOWYER

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTINSON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PATTINSON

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATTINSON / 29/09/2010

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PATTINSON / 29/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PATTINSON / 29/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 29/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

04/04/074 April 2007 SHARES AGREEMENT OTC

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

29/03/0729 March 2007 � NC 100/500 16/02/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: SUITE 16, ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

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