- Company Overview for COOK'S OF BEDFORD LIMITED (00792988)
- Filing history for COOK'S OF BEDFORD LIMITED (00792988)
- People for COOK'S OF BEDFORD LIMITED (00792988)
- Charges for COOK'S OF BEDFORD LIMITED (00792988)
- More for COOK'S OF BEDFORD LIMITED (00792988)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford Beds MK40 2NR to C/O Troy (Uk) Ltd, Skypark Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 12 November 2020 | |
25 Jun 2020 | MR04 | Satisfaction of charge 007929880004 in full | |
25 Jun 2020 | MR04 | Satisfaction of charge 007929880005 in full | |
10 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Sep 2019 | MR01 | Registration of charge 007929880005, created on 11 September 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Paul Philip Kilbride as a director on 31 May 2019 | |
02 Jul 2019 | PSC02 | Notification of United Tooling Solutions Limited as a person with significant control on 31 May 2019 | |
24 Jun 2019 | CC04 | Statement of company's objects | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | TM01 | Termination of appointment of Nicholas Leslie Gurney as a director on 31 May 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr David Charles Jackson as a director on 31 May 2019 | |
17 Jun 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of James Robert Carrier as a director on 31 May 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Christopher Taylor as a director on 31 May 2019 | |
17 Jun 2019 | PSC07 | Cessation of James Robert Carrier as a person with significant control on 31 May 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Adam Brian Edrich as a director on 31 May 2019 |