COKELESS CUPOLAS LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

09/03/139 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS TAFT / 27/04/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: THE HAYES LYE STOURBRIDGE WEST MIDLANDS DY9 8NH

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 OPTION AGREEMENT 29/03/01 VARY SHARE RIGHTS/NAME 29/03/01

View Document

09/04/019 April 2001 OPTION AGREEMENT 29/03/01

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 � IC 16667/5000 29/12/00 � SR 11667@1=11667

View Document

19/01/0119 January 2001 POS 11667 X �1 NOM VAL 29/12/00

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 27/04/92; CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 AUTH ALLOT OF SECURITY 27/08/91 DISAPP PRE-EMPT RIGHTS 27/08/91 RE:SHARES 27/08/91

View Document

09/09/919 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/08/91

View Document

09/09/919 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/91

View Document

12/06/9112 June 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 111088

View Document

19/05/8919 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

11/01/8911 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/888 December 1988 ALTER MEM AND ARTS 111088

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: G OFFICE CHANGED 02/12/88 THE OLD CHURCH HOUSE HANBURY BROMSGROVE WORCS

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

07/05/877 May 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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