Download leads from Nexok and grow your business. Find out more

Cook & Son Limited

Documents

Total Documents72
Total Pages381

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates
20 January 2021Total exemption full accounts made up to 30 April 2020
5 March 2020Confirmation statement made on 5 March 2020 with no updates
21 January 2020Total exemption full accounts made up to 30 April 2019
6 March 2019Confirmation statement made on 5 March 2019 with no updates
17 January 2019Total exemption full accounts made up to 30 April 2018
8 March 2018Confirmation statement made on 5 March 2018 with no updates
26 January 2018Unaudited abridged accounts made up to 30 April 2017
13 March 2017Unaudited abridged accounts made up to 30 April 2016
13 March 2017Unaudited abridged accounts made up to 30 April 2016
6 March 2017Confirmation statement made on 5 March 2017 with updates
6 March 2017Confirmation statement made on 5 March 2017 with updates
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
24 February 2016Total exemption small company accounts made up to 30 April 2015
24 February 2016Total exemption small company accounts made up to 30 April 2015
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 30 April 2012
28 February 2013Total exemption small company accounts made up to 30 April 2012
2 April 2012Total exemption small company accounts made up to 30 April 2011
2 April 2012Total exemption small company accounts made up to 30 April 2011
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 30 April 2010
2 June 2011Total exemption small company accounts made up to 30 April 2010
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 May 2010Total exemption small company accounts made up to 30 April 2009
7 May 2010Total exemption small company accounts made up to 30 April 2009
10 March 2010Director's details changed for Tina Lorraine Cook on 10 March 2010
10 March 2010Director's details changed for Mr Christopher Roy Cook on 10 March 2010
10 March 2010Director's details changed for Tina Lorraine Cook on 10 March 2010
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Mr Christopher Roy Cook on 10 March 2010
10 March 2010Director's details changed for Christopher David Cook on 10 March 2010
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Christopher David Cook on 10 March 2010
12 March 2009Return made up to 05/03/09; full list of members
12 March 2009Return made up to 05/03/09; full list of members
20 October 2008Accounting reference date extended from 31/03/2009 to 30/04/2009
20 October 2008Accounting reference date extended from 31/03/2009 to 30/04/2009
16 October 2008Particulars of a mortgage or charge / charge no: 1
16 October 2008Particulars of a mortgage or charge / charge no: 1
11 April 2008Appointment terminated director alpha direct LIMITED
11 April 2008Appointment terminated director alpha direct LIMITED
19 March 2008Registered office changed on 19/03/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
19 March 2008Director appointed christopher roy cook
19 March 2008Director and secretary appointed tina lorraine cook
19 March 2008Registered office changed on 19/03/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
19 March 2008Director appointed christopher roy cook
19 March 2008Director and secretary appointed tina lorraine cook
19 March 2008Director appointed christopher david cook
19 March 2008Director appointed christopher david cook
18 March 2008Appointment terminated secretary alpha secretarial LIMITED
18 March 2008Appointment terminated secretary alpha secretarial LIMITED
5 March 2008Incorporation
5 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing