W. COCKER & SONS LIMITED

Company Documents

DateDescription
06/10/156 October 2015 STRUCK OFF AND DISSOLVED

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

19/08/1419 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA VASEY

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/134 September 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON VASEY

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS REBECCA VASEY

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED SIMON VASEY

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY FRANK COCKER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK COCKER

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MICHAEL BRADSHAW

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK COCKER / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COCKER / 01/10/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/925 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 � NC 1000/10000 15/02/90

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 15/02/90

View Document

06/03/906 March 1990 COMPANY NAME CHANGED RAPID 9508 LIMITED CERTIFICATE ISSUED ON 07/03/90

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: G OFFICE CHANGED 26/02/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/01/9029 January 1990 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