R P CAWTHRAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAWTHRAY / 03/11/2016 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 65 GREEN LANE WYKE BRADFORD WEST YORKSHIRE BD12 8LE ENGLAND |
08/06/168 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/11/152 November 2015 | COMPANY NAME CHANGED KEEP IT COOL 24:7 LIMITED CERTIFICATE ISSUED ON 02/11/15 |
10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAWTHRAY / 07/08/2015 |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM WEST VIEW COTTAGE QUEENS ROAD, NORWOOD GREEN HALIFAX HX3 8RA |
10/07/1510 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/09/1415 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/09/1411 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAWTHRAY / 19/05/2010 |
11/06/1011 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/11/096 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/06/092 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | APPOINTMENT TERMINATED SECRETARY KATE POWELL |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | SECRETARY RESIGNED |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/07/041 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0322 August 2003 | COMPANY NAME CHANGED KEEP IT COOL THERMOLOGISTICS LIM ITED CERTIFICATE ISSUED ON 22/08/03 |
08/06/038 June 2003 | DIRECTOR RESIGNED |
08/06/038 June 2003 | SECRETARY RESIGNED |
08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | NEW SECRETARY APPOINTED |
08/06/038 June 2003 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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