COCO'S PLAYBARN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
17/10/2417 October 2024 | Director's details changed for Miss Laura Warburton on 2024-06-01 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
17/10/2417 October 2024 | Director's details changed for Miss Laura Scott on 2024-06-01 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Confirmation statement made on 2024-04-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/12/231 December 2023 | Registered office address changed from Lady Heyes Farm Kingsley Road Frodsham Cheshire WA6 6SU to 28 Top Road Kingsley Frodsham WA6 8DD on 2023-12-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-10 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-04-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/10/183 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/04/1619 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/06/1525 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY MARTIN OWEN |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN OWEN |
04/06/144 June 2014 | DIRECTOR APPOINTED MRS REBECCA LOUISE HOUGH |
04/06/144 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/04/1223 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/04/1119 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/04/1030 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN OWEN / 23/03/2009 |
03/04/093 April 2009 | SECRETARY APPOINTED MR MARTIN OWEN |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY GILLIAN OWEN |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR GILLIAN OWEN |
18/03/0918 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/05/0725 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/05/0725 May 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 3 RILEY BANK MEWS MANLEY ROAD KINGSWOOD FRODSHAM CHESHIRE WA6 6HP |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | S80A AUTH TO ALLOT SEC 19/10/04 |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 1 DUNMAIL GROVE BEECHWOOD RUNCORN CHESHIRE WA7 2TZ |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/03/037 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
13/07/0213 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0215 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 52 MUCKLOW HILL HALESOWEN,BIRMINGHAM WEST MIDLANDS B62 8BL |
01/03/021 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | 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