COUGAR PRINTING COMPANY LIMITED
Status | ACTIVE |
Company No. | 04549357 |
Category | Private Limited Company |
Incorporated | 01 Oct 2002 |
Age | 21 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
COUGAR PRINTING COMPANY LIMITED is an active private limited company with number 04549357. It was incorporated 21 years, 7 months, 20 days ago, on 01 October 2002. The company address is Unit 4, Dalton Works Unit 4, Dalton Works, Keighley, BD21 4BA, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 05 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Michael Jeffrey Cooper
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: Unit 4, Dalton Works Beech Street Keighley West Yorkshire BD21 4BA
Change date: 2019-10-04
Old address: Unit 7 Atlas Works, Pitt Street Keighley West Yorkshire BD21 4YL
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Lindsay Middleton
Change date: 2017-05-18
Documents
Change person secretary company with change date
Date: 03 Oct 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carl Middleton
Change date: 2017-05-18
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Mr Carl Lindsay Middleton
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carl Middleton
Change date: 2009-10-14
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Mr Carl Middleton
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Jeffrey Cooper
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Carl Middleton
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from park studios parkwood street keighley west yorkshire BD21 4PJ
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Resolution
Date: 11 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/08/03--------- £ si 200@1=200 £ ic 300/500
Documents
Legacy
Date: 03 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/08/03--------- £ si 200@1=200 £ ic 100/300
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 30/11/03
Documents
Legacy
Date: 25 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 17/10/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11830462 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 10932020 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMULA ONE CLEANING PRODUCTS LTD
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 10824182 |
Status: | ACTIVE |
Category: | Private Limited Company |
84A LONGTON ROAD,STOKE-ON-TRENT,ST12 9AU
Number: | 10259690 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 GIBSONS HILL,LONDON,SW16 3JS
Number: | 10293335 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 10 & 11 SHIELD DRIVE,WORSLEY,M28 2QB
Number: | 05103073 |
Status: | ACTIVE |
Category: | Private Limited Company |