COOL-STAK LIMITED
Status | ACTIVE |
Company No. | 01176011 |
Category | Private Limited Company |
Incorporated | 02 Jul 1974 |
Age | 49 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COOL-STAK LIMITED is an active private limited company with number 01176011. It was incorporated 49 years, 11 months, 5 days ago, on 02 July 1974. The company address is Lynn Road Lynn Road, King's Lynn, PE33 0PD, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011760110004
Charge creation date: 2022-11-21
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE
Change date: 2022-10-05
New address: Lynn Road West Winch King's Lynn Norfolk PE33 0PD
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Andrew Lockwood
Appointment date: 2021-05-06
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-02
Psc name: Cool-Stak (2020) Limited
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-02
Psc name: Cool-Stak (Holdings) Limited
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-10
Psc name: Cool-Stak (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-10
Psc name: Thelma Joan Lockwood
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-10
Psc name: Barry Walter Lockwood
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2018
Action Date: 21 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-21
Charge number: 011760110003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011760110002
Charge creation date: 2018-02-06
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-17
Old address: 16 North Street Wisbech Cambs PE13 1NE
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thelma lockwood / 01/07/2008
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / barry lockwood / 01/07/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 02/01/08 from: 16, north street wisbech cambs PE13 1NE
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Resolution
Date: 28 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; no change of members
Documents
Accounts with accounts type small
Date: 29 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; full list of members
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 21 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/92; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/12/91; full list of members
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/02/92
Documents
Accounts with accounts type small
Date: 20 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 20 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/91; no change of members
Documents
Legacy
Date: 16 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/90; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 09 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Legacy
Date: 17 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 17/01/90 from: 11 king street king's lynn norfolk PE30 1ET
Documents
Legacy
Date: 07 Nov 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type small
Date: 02 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 04 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/12/88; full list of members
Documents
Legacy
Date: 10 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/12/87; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 12 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 29 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE
Number: | 07885089 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUXTON LIME INDUSTRIES LIMITED
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 02649831 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 09659126 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CAM GREEN,DURSLEY,GL11 5HL
Number: | 04402479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCIA COMMERCIAL SERVICES LIMITED
1 FISHER LANE,NOTTINGHAM,NG13 8BQ
Number: | 08435972 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 09487761 |
Status: | ACTIVE |
Category: | Private Limited Company |