Advanced company searchLink opens in new window

WILLIAM COOK FOUNDRY (TOW LAW) LIMITED

Company number 00133373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2002 AA Full accounts made up to 30 March 2002
03 Jul 2002 363s Return made up to 29/05/02; full list of members
24 Apr 2002 288a New director appointed
18 Feb 2002 CERTNM Company name changed william cook blackett hutton lim ited\certificate issued on 18/02/02
18 Jan 2002 AA Full accounts made up to 31 March 2001
09 Jan 2002 288b Secretary resigned;director resigned
09 Jan 2002 288a New secretary appointed;new director appointed
17 Jul 2001 363s Return made up to 29/05/01; full list of members
17 Jan 2001 AA Full accounts made up to 1 April 2000
19 Jul 2000 363s Return made up to 29/05/00; full list of members
23 Mar 2000 288b Director resigned
26 Jan 2000 403a Declaration of satisfaction of mortgage/charge
17 Jan 2000 AA Full accounts made up to 27 March 1999
07 Jul 1999 363s Return made up to 29/05/99; no change of members
07 Jul 1999 288c Director's particulars changed
20 Jan 1999 288b Director resigned
18 Jan 1999 AA Full accounts made up to 28 March 1998
14 Sep 1998 288a New director appointed
08 Jul 1998 363s Return made up to 29/05/98; full list of members
20 Jan 1998 AA Full accounts made up to 29 March 1997
09 Jul 1997 288c Secretary's particulars changed;director's particulars changed
04 Jul 1997 155(6)a Declaration of assistance for shares acquisition
04 Jul 1997 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
18 Jun 1997 363s Return made up to 29/05/97; no change of members
28 Apr 1997 288a New director appointed