Advanced company searchLink opens in new window

COOK & SONS COURIERS LTD

Company number 13010108

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)
11 Jan 2024 CH01 Director's details changed for Mr John Steven Cook on 9 January 2024
11 Jan 2024 PSC04 Change of details for Mr John Steven Cook as a person with significant control on 9 January 2024
11 Jan 2024 CH01 Director's details changed for Mr Bradley Joseph Cook on 9 January 2024
10 Jan 2024 PSC04 Change of details for Mr Bradley Joseph Cook as a person with significant control on 9 January 2024
10 Jan 2024 AD01 Registered office address changed from 38 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED England to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 10 January 2024
10 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with updates
10 Jan 2024 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2023 AD01 Registered office address changed from Old Coach House 67a Upper St John Street Lichfield Staffs WS14 9DU United Kingdom to 38 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED on 15 January 2023
22 Nov 2022 PSC01 Notification of John Cook as a person with significant control on 1 June 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
14 Aug 2022 AP01 Appointment of Mr John Steven Cook as a director on 1 June 2022
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Aug 2022 PSC07 Cessation of Maria Cook as a person with significant control on 1 June 2022
08 Aug 2022 TM01 Termination of appointment of Maria Cook as a director on 1 June 2022
24 Jan 2022 PSC01 Notification of Maria Cook as a person with significant control on 30 November 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
10 Jan 2022 PSC07 Cessation of John Steven Cook as a person with significant control on 30 November 2021
10 Jan 2022 AP01 Appointment of Mrs Maria Cook as a director on 30 November 2021
10 Jan 2022 TM01 Termination of appointment of John Steven Cook as a director on 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
11 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted