Advanced company searchLink opens in new window

BRAND COOKE LIMITED

Company number 07712557

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)
22 Apr 2024 AA Micro company accounts made up to 30 July 2023
08 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 July 2022
21 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 July 2021
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 July 2020
14 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with updates
14 Jan 2020 AA Micro company accounts made up to 30 July 2019
12 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with updates
15 May 2019 AA Micro company accounts made up to 30 July 2018
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
10 Nov 2017 AA Micro company accounts made up to 30 July 2017
19 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 30 July 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 30 July 2015
01 Feb 2016 CH01 Director's details changed for Mr Gary John Cooke on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Mrs Abbie Cooke on 1 February 2016
08 Dec 2015 CH01 Director's details changed for Mrs Abbie Cooke on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mr Gary John Cooke on 8 December 2015
08 Dec 2015 AD01 Registered office address changed from Old School House Church Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BP to 9 Pine House the Square Stow on the Wold Gloucestershire GL54 1AF on 8 December 2015
14 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2