Total Documents | 30 |
---|
Total Pages | 316 |
---|
18 September 2017 | Group of companies' accounts made up to 31 March 2017 |
---|---|
17 March 2017 | Confirmation statement made on 16 March 2017 with updates |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 |
26 August 2016 | Purchase of own shares. |
25 August 2016 | Cancellation of shares. Statement of capital on 28 July 2016
|
10 August 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 January 2016 | Termination of appointment of Ian Campbell Low as a director on 2 November 2015 |
4 January 2016 | Termination of appointment of Ian Campbell Low as a director on 2 November 2015 |
4 January 2016 | Termination of appointment of Ian Campbell Low as a director on 2 November 2015 |
22 October 2015 | Group of companies' accounts made up to 31 March 2015 |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Kevin Whatley on 23 March 2015 |
26 February 2015 | Director's details changed for Ian Campbell Low on 26 February 2015 |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 |
19 September 2013 | Company name changed merriott plastics (holdings) LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Change of name notice |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
4 December 2012 | Appointment of Ian Curtis as a director |
1 November 2012 | Appointment of William Edward Hall as a director |
20 August 2012 | Resolutions
|
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 |
16 April 2012 | Company name changed cookco shelfco 2012 LTD\certificate issued on 16/04/12
|
12 April 2012 | Resolutions
|
11 April 2012 | Registered office address changed from C/O Charles Cook & Co Solicitors Kestrel Court Harbour Road Portishead North Somerset BS20 7AN United Kingdom on 11 April 2012 |
16 March 2012 | Incorporation
|