AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th March 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th March 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 29th March 2018 secretary's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 138 High Street Crediton Devon EX17 3DX. Change occurred on Tuesday 1st August 2017. Company's previous address: 64 High Street Bideford Devon EX39 2AR.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th June 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Monday 29th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from 64 High Street Bideford Devon EX39 2AN England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 15th February 2013 from 2 East Street Okehampton Devon EX20 1AS United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 29th October 2012) of a secretary
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 29th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 6th September 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2011
| mortgage
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Friday 28th January 2011) of a secretary
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cockerham commercial recovery services LIMITEDcertificate issued on 23/12/10
filed on: 23rd, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 15th December 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, December 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2010 to 30/06/2010
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2009
| incorporation
|
Free Download
(13 pages)
|