COCKSHOTT PECK LEWIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/03/2126 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
22/01/1922 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANN HULTON |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR JOHN GEOFFREY COTTRELL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR HARKNESS FORD |
16/06/1716 June 2017 | SAIL ADDRESS CREATED |
16/06/1716 June 2017 | SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM |
16/06/1716 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/06/1623 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
10/06/1510 June 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/06/1510 June 2015 | 07/04/13 STATEMENT OF CAPITAL GBP 400 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 24 HOUGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PA UNITED KINGDOM |
15/07/1415 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WENDY TYSON |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/08/1328 August 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/08/1328 August 2013 | RETURN OF PURCHASE OF OWN SHARES |
28/08/1328 August 2013 | 28/08/13 STATEMENT OF CAPITAL GBP 500 |
19/07/1319 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON |
04/02/134 February 2013 | CURREXT FROM 30/06/2013 TO 31/10/2013 |
05/11/125 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/1212 June 2012 | 11/06/12 STATEMENT OF CAPITAL GBP 600 |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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