COCKERILL GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Change of details for Mrs Sarah Louise Cockerill as a person with significant control on 2024-09-26

View Document

29/09/2429 September 2024 Change of details for Mr Mark Thomas Cockerill as a person with significant control on 2024-09-26

View Document

15/08/2415 August 2024 Director's details changed for Mrs Sarah Louise Cockerill on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Mark Thomas Cockerill on 2024-08-15

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from 6 Paramo House Denmark Street Darlington County Durham DL3 0LP England to Unit 4 Ward Court Faverdale Industrial Estate Faverdale Darlington County Durham DL3 0FX on 2023-06-29

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Notification of Mark Thomas Cockerill as a person with significant control on 2022-12-13

View Document

06/04/236 April 2023 Cessation of Invisible Progress Limited as a person with significant control on 2022-12-13

View Document

06/04/236 April 2023 Notification of Sarah Louise Cockerill as a person with significant control on 2022-12-13

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Appointment of Mr Mark Thomas Cockerill as a director on 2022-12-13

View Document

04/01/234 January 2023 Termination of appointment of Andrew Mark Jackson as a director on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

19/10/2219 October 2022 Director's details changed for Mrs Sarah Louise Cockerill on 2022-10-18

View Document

19/10/2219 October 2022 Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to 6 Paramo House Denmark Street Darlington County Durham DL3 0LP on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Andrew Mark Jackson on 2022-10-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/03/2112 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 15/01/2019

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/05/1917 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COCKERILL

View Document

17/05/1917 May 2019 CESSATION OF MARK THOMAS COCKERILL AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

19/03/1919 March 2019 CESSATION OF MARK THOMAS COCKERILL AS A PSC

View Document

14/01/1914 January 2019 CESSATION OF SARAH LOUISE COCKERILL AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COCKERILL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

25/04/1825 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 11

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS COCKERILL

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED WOODWORKX LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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