- Company Overview for COOKE & CO SALES LIMITED (06706688)
- Filing history for COOKE & CO SALES LIMITED (06706688)
- People for COOKE & CO SALES LIMITED (06706688)
- More for COOKE & CO SALES LIMITED (06706688)
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) |
---|---|---|---|
27 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
18 Nov 2010 | CH03 | Secretary's details changed for Mr Richard George Cooke on 1 September 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Gail Christina Cooke on 1 September 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Richard George Cooke on 1 September 2010 | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
23 Mar 2009 | 225 | Accounting reference date extended from 30/09/2009 to 30/11/2009 | |
17 Mar 2009 | 288b | Appointment terminated director anthony cuming | |
17 Mar 2009 | 288a | Director appointed gail christina cooke | |
17 Mar 2009 | 288a | Director and secretary appointed richard george cooke | |
05 Nov 2008 | 288a | Director appointed anthony dale cuming | |
25 Sep 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
25 Sep 2008 | 288b | Appointment terminated director abergan reed LTD | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
24 Sep 2008 | NEWINC | Incorporation |