Advanced company searchLink opens in new window

COOKE & CO SALES LIMITED

Company number 06706688

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)
27 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
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
  • GBP 100
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