COONEEN AT WORK LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-11-29

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-01

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-02

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-11-27

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/17

View Document

09/05/189 May 2018 SECRETARY APPOINTED MR RICHARD JEFFREY CONDELL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMAHON

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MCMAHON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JAMES MCCUSKER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MCMAHON / 08/12/2014

View Document

03/08/163 August 2016 COMPANY NAME CHANGE 09/06/2016

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/15

View Document

21/06/1621 June 2016 ARTICLES OF ASSOCIATION

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036836700006

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/14

View Document

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/10/1421 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/13

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 3 WHADDON BUSINESS PARK WHADDON SALISBURY WILTSHIRE SP5 3HF

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED IMAGES AT WORK LIMITED CERTIFICATE ISSUED ON 31/07/13

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/11

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/10

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SOLVENCY STATEMENT DATED 22/11/10

View Document

26/11/1026 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1026 November 2010 STATEMENT BY DIRECTORS

View Document

26/11/1026 November 2010 26/11/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 REDUCE ISSUED CAPITAL 22/11/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMAHON

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREENE / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MCMAHON / 02/09/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR EUGENE GREENE

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED KEVIN ANTHONY MCMAHON

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED EUGENE GREENE

View Document

29/07/1029 July 2010 CURREXT FROM 30/09/2010 TO 30/11/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIERCY

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN FISHER

View Document

03/02/103 February 2010 SECRETARY APPOINTED MR KEVIN ANTHONY MCMAHON

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA HASKELL

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD PIERCY / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR EUGENE PATRICK GREENE

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR KEVIN ANTHONY MCMAHON

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

14/04/9914 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 3 WHADDON BUSINESS PARK WHADDON SALISBURY WILTSHIRE SP5 3HF

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

14/04/9914 April 1999 £ NC 100/635000 31/03

View Document

14/04/9914 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/99

View Document

14/04/9914 April 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 COMPANY NAME CHANGED ACRAMAN (178) LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

15/12/9815 December 1998 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