About

Registered Number: 05316127
Date of Incorporation: 17/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O MOBILI OFFICE LTD, Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

 

Cock Holdings Ltd was founded on 17 December 2004, it's status at Companies House is "Active". There is one director listed as Cock, Julia Louise for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COCK, Julia Louise 17 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 22 December 2017
MR01 - N/A 16 December 2017
MR01 - N/A 08 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 13 September 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 11 January 2010
287 - Change in situation or address of Registered Office 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 17 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 23 May 2006
363s - Annual Return 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 16 February 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

Legal charge 13 May 2005 Outstanding

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.