KUCKOO OPS WARRINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-05-30

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-08 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-11-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Notification of Kuckoo Brands Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of Christopher Powell as a director on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Mario Diego Solanot-Martinez as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Richard Anthony Powell as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Rodrigo Guimaraes De Araujo as a director on 2023-05-24

View Document

26/05/2326 May 2023 Appointment of Mrs Jane Elizabeth Osborn as a director on 2023-05-24

View Document

26/05/2326 May 2023 Cessation of Christopher Powell as a person with significant control on 2023-05-24

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIELDS

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 24/12/15 STATEMENT OF CAPITAL GBP 70

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 01/12/12 STATEMENT OF CAPITAL GBP 75

View Document

10/06/1310 June 2013 01/12/12 STATEMENT OF CAPITAL GBP 75

View Document

10/06/1310 June 2013 01/12/12 STATEMENT OF CAPITAL GBP 75

View Document

10/06/1310 June 2013 01/12/12 STATEMENT OF CAPITAL GBP 75

View Document

10/06/1310 June 2013 01/12/12 STATEMENT OF CAPITAL GBP 75

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/12/1210 December 2012 COMPANY NAME CHANGED KUCKOO BEACHCOMBER LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

04/12/124 December 2012 CURRSHO FROM 30/11/2013 TO 31/05/2013

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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