About

Registered Number: 06301911
Date of Incorporation: 04/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 60 Main Street, Cockermouth, Cumbria, CA13 9LU

 

Cockermouth Travel Ltd was founded on 04 July 2007 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Cusack, Elaine Mary, Cusack, John Mitchell, Cusack, Paul Anthony in the Companies House registry. We don't know the number of employees at Cockermouth Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSACK, Elaine Mary 04 July 2007 - 1
CUSACK, John Mitchell 04 July 2007 - 1
CUSACK, Paul Anthony 04 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 08 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
287 - Change in situation or address of Registered Office 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
123 - Notice of increase in nominal capital 27 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.