COCKLESTORM FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2021-05-23 with updates

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Registration of charge 013751810004, created on 2021-10-21

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013751810003

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2017

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/07/163 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HUMBY / 12/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SUTCLIFFE / 12/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM HUMBY / 12/11/2013

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SUTCLIFFE / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HUMBY / 01/10/2009

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM RADCLIFFE FREIGHT TERMINAL BEHIND DULUX TRADE CENTRE BURY ROAD RADCLIFFE MANCHESTER M26 2UT

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM CROSS LANE MILL CROSS LANE RADCLIFFE M26 9RF

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/07/8722 July 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

23/06/7823 June 1978 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