COOL MILK CAMBRIA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Appointment of Mrs Suzanne Clawson as a director on 2023-04-05

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Christopher David Hogg as a director on 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEDGWICK / 08/06/2018

View Document

05/06/185 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / COOL MILK GROUP LIMITED / 13/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM BRIDGE HOUSE SCOTHERN LANE LANGWORTH LINCOLNSHIRE LN3 5BH

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 13/12/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 18/03/16 NO CHANGES

View Document

26/01/1626 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 18/03/15 NO CHANGES

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 18/03/13 NO CHANGES

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 12/07/2011

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET THORNES / 23/07/2011

View Document

30/04/1230 April 2012 18/03/12 NO CHANGES

View Document

26/03/1226 March 2012 PREVEXT FROM 31/07/2011 TO 31/08/2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1130 August 2011 ADOPT ARTICLES 30/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEDGWICK / 17/03/2011

View Document

10/06/1110 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM REPTON HOUSE MAIN ROAD, LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BJ

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED STEPHEN WALKER

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JOHN SEDGWICK

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 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