COONEEN AT WORK LIMITED

Register to unlock more data on OkredoRegister

COONEEN AT WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683670

Incorporation date

15/12/1998

Size

Small

Contacts

Registered address

Registered address

10 Minton Distribution Park, London Road, Amesbury, Salisbury SP4 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon15/07/2025
Accounts for a small company made up to 2024-11-29
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-01
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-02
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-03
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-11-27
dot icon02/02/2021
Appointment of Mr Richard Jeffrey Condell as a director on 2021-02-01
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon22/12/2020
Termination of appointment of James Mccusker as a director on 2020-09-25
dot icon15/07/2020
Accounts for a small company made up to 2019-11-29
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon22/07/2019
Accounts for a small company made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2017-12-01
dot icon09/05/2018
Termination of appointment of Kevin Anthony Mcmahon as a director on 2018-04-30
dot icon09/05/2018
Appointment of Mr James Mccusker as a director on 2018-05-01
dot icon09/05/2018
Termination of appointment of Kevin Anthony Mcmahon as a secretary on 2018-04-30
dot icon09/05/2018
Appointment of Mr Richard Jeffrey Condell as a secretary on 2018-05-01
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/08/2017
Accounts for a small company made up to 2016-12-02
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon03/08/2016
Resolutions
dot icon03/08/2016
Director's details changed for Mr Kevin Anthony Mcmahon on 2014-12-08
dot icon07/07/2016
Accounts for a small company made up to 2015-11-27
dot icon21/06/2016
Memorandum and Articles of Association
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/11/2015
Registration of charge 036836700006, created on 2015-11-05
dot icon27/08/2015
Accounts for a small company made up to 2014-11-28
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon21/10/2014
All of the property or undertaking has been released from charge 5
dot icon21/10/2014
Satisfaction of charge 5 in full
dot icon05/09/2014
Accounts for a small company made up to 2013-11-29
dot icon12/06/2014
Registered office address changed from Unit 3 Whaddon Business Park Whaddon Salisbury Wiltshire SP5 3HF on 2014-06-12
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon31/07/2013
Certificate of change of name
dot icon25/07/2013
Accounts for a small company made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon08/08/2012
Accounts for a small company made up to 2011-12-02
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon27/07/2011
Accounts for a small company made up to 2010-11-26
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon26/11/2010
Statement of company's objects
dot icon26/11/2010
Statement by directors
dot icon26/11/2010
Statement of capital on 2010-11-26
dot icon26/11/2010
Solvency statement dated 22/11/10
dot icon26/11/2010
Resolutions
dot icon02/09/2010
Director's details changed for Kevin Anthony Mcmahon on 2010-09-02
dot icon02/09/2010
Director's details changed for Eugene Greene on 2010-09-02
dot icon02/09/2010
Termination of appointment of Kevin Mcmahon as a director
dot icon02/09/2010
Termination of appointment of Eugene Greene as a director
dot icon25/08/2010
Appointment of Eugene Greene as a director
dot icon25/08/2010
Appointment of Kevin Anthony Mcmahon as a director
dot icon29/07/2010
Current accounting period extended from 2010-09-30 to 2010-11-30
dot icon29/07/2010
Termination of appointment of Christopher Piercy as a director
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon03/02/2010
Appointment of Mr Kevin Anthony Mcmahon as a secretary
dot icon03/02/2010
Termination of appointment of John Fisher as a secretary
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Lynda Haskell as a director
dot icon11/01/2010
Appointment of Mr Kevin Anthony Mcmahon as a director
dot icon11/01/2010
Appointment of Mr Eugene Patrick Greene as a director
dot icon11/01/2010
Director's details changed for Christopher Howard Piercy on 2010-01-11
dot icon11/01/2010
Termination of appointment of John Fisher as a director
dot icon04/06/2009
Accounts for a small company made up to 2008-09-30
dot icon09/01/2009
Return made up to 15/12/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2007-09-30
dot icon27/12/2007
Return made up to 15/12/07; full list of members
dot icon15/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon22/12/2006
Return made up to 15/12/06; full list of members
dot icon13/03/2006
Accounts for a medium company made up to 2005-09-30
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 15/12/05; full list of members
dot icon10/05/2005
Accounts for a medium company made up to 2004-09-30
dot icon20/12/2004
Return made up to 15/12/04; full list of members
dot icon29/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon23/01/2004
Return made up to 15/12/03; full list of members
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon17/02/2003
Full accounts made up to 2002-09-30
dot icon28/01/2003
Return made up to 15/12/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Full accounts made up to 2001-09-30
dot icon28/12/2001
Return made up to 15/12/01; full list of members
dot icon16/06/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Particulars of mortgage/charge
dot icon15/01/2001
Return made up to 15/12/00; full list of members
dot icon19/05/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon11/04/2000
Full group accounts made up to 1999-06-30
dot icon11/01/2000
Return made up to 15/12/99; full list of members
dot icon04/10/1999
Registered office changed on 04/10/99 from: charter court third avenue southampton hampshire SO15 0AP
dot icon11/05/1999
Ad 31/03/99--------- £ si 499998@1=499998 £ ic 2/500000
dot icon20/04/1999
New director appointed
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon16/04/1999
New director appointed
dot icon14/04/1999
Particulars of contract relating to shares
dot icon14/04/1999
Nc inc already adjusted 31/03/99
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Memorandum and Articles of Association
dot icon14/04/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon14/04/1999
Registered office changed on 14/04/99 from: 3 whaddon business park whaddon salisbury wiltshire SP5 3HF
dot icon14/04/1999
Registered office changed on 14/04/99 from: bush house 72 prince street bristol BS99 7JZ
dot icon14/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New secretary appointed;new director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Certificate of change of name
dot icon15/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COONEEN AT WORK LIMITED

COONEEN AT WORK LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at 10 Minton Distribution Park, London Road, Amesbury, Salisbury SP4 7RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COONEEN AT WORK LIMITED?

toggle

COONEEN AT WORK LIMITED is currently Active. It was registered on 15/12/1998 .

Where is COONEEN AT WORK LIMITED located?

toggle

COONEEN AT WORK LIMITED is registered at 10 Minton Distribution Park, London Road, Amesbury, Salisbury SP4 7RT.

What does COONEEN AT WORK LIMITED do?

toggle

COONEEN AT WORK LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for COONEEN AT WORK LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-15 with no updates.