COSY PUBS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/1325 November 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 42 - 44 CHORLEY NEW ROAD BOLTON BL1 4AP |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/11/1019 November 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 13 November 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH HENDERSON / 08/01/2010 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 23 KING STREET BLACKPOOL LANCASHIRE FY1 3EJ |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/12/042 December 2004 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
29/09/0329 September 2003 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 258 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9JW |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED |
02/12/022 December 2002 | DIRECTOR RESIGNED |
02/12/022 December 2002 | SECRETARY RESIGNED |
02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
13/11/0213 November 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