COCKERILLS UK DRILLING LTD

Unit 1 Ashgrove Unit 1 Ashgrove, Pickering, YO18 8LW, North Yorkshire, England
StatusACTIVE
Company No.09012583
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

COCKERILLS UK DRILLING LTD is an active private limited company with number 09012583. It was incorporated 10 years, 27 days ago, on 25 April 2014. The company address is Unit 1 Ashgrove Unit 1 Ashgrove, Pickering, YO18 8LW, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 1 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Joy Cockerill

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Cockerill

Termination date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Old address: Ashgrove Marton Lane Pickering YO18 8LW England

Change date: 2021-09-20

New address: Unit 1 Ashgrove Marton Lane Pickering North Yorkshire YO18 8LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr George Peter Cash

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX England

Change date: 2018-05-14

New address: Ashgrove Marton Lane Pickering YO18 8LW

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 14 May 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Cockerill

Appointment date: 2018-04-01

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 14 May 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-01

Officer name: Mrs Carol Joy Cockerill

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Phillip John Cockerill

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Old address: Ashgrove Farm, Marton Lane Marton Pickering North Yorkshire YO18 8LW

Change date: 2015-11-11

New address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Old address: 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom

Change date: 2015-05-01

New address: Ashgrove Farm, Marton Lane Marton Pickering North Yorkshire YO18 8LW

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILSTON CREATIVE SERVICES LTD

12 CENTRAL AVENUE,BILSTON,WV14 6LJ

Number:08895420
Status:ACTIVE
Category:Private Limited Company

EXTREME CULTURE LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:10150460
Status:ACTIVE
Category:Private Limited Company

FECAD LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10154161
Status:ACTIVE
Category:Private Limited Company

J & T SURFACE REPAIRS LTD

THE OFFICE FFORDD PENTRE BACH,MOLD,CH7 4EG

Number:10143223
Status:ACTIVE
Category:Private Limited Company

JEYMAR LTD

46 COURT STREET,DUNDEE,DD3 7QT

Number:SC594863
Status:ACTIVE
Category:Private Limited Company

THOMAS SHIPTON,LIMITED

STATION ROAD,DERBY,DE65 5EL

Number:00415883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source