Advanced company searchLink opens in new window

COOK & MCDONALD HOLDINGS LIMITED

Company number 13233105

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Dec 2025 AA Micro company accounts made up to 31 March 2025
02 Apr 2025 CS01 Confirmation statement made on 26 February 2025 with updates
06 Mar 2025 TM01 Termination of appointment of Andrew John Mcdonald as a director on 19 February 2025
20 Feb 2025 AD01 Registered office address changed from Back Acre Fern Grove Cherry Willingham Lincoln LN3 4BG England to 8 Mill Lane Saxilby Lincolnshire LN1 2QD on 20 February 2025
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Sep 2024 AD01 Registered office address changed from 8 Mill Lane Saxilby Lincoln LN1 2QD England to Back Acre Fern Grove Cherry Willingham Lincoln LN3 4BG on 30 September 2024
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
29 Feb 2024 TM01 Termination of appointment of Daniel Alex Cook as a director on 13 February 2024
15 Feb 2024 CERTNM Company name changed j cook holdings LIMITED\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
19 Jan 2024 AD01 Registered office address changed from , 8a Mill Lane, Saxilby, Lincoln, LN1 2QD, England to 8 Mill Lane Saxilby Lincoln LN1 2QD on 19 January 2024
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
01 Mar 2023 AD01 Registered office address changed from , 8 Mill Lane, Saxilby, Lincolnshire, LN1 2QD, England to 8 Mill Lane Saxilby Lincoln LN1 2QD on 1 March 2023
28 Feb 2023 AP01 Appointment of Andrew John Mcdonald as a director on 17 February 2023
26 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 AP01 Appointment of Daniel Alex Cook as a director on 13 October 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 250
31 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Feb 2022 AD01 Registered office address changed from , 5 the Close, Sturton by Stow, Lincoln, LN1 2AG, England to 8 Mill Lane Saxilby Lincoln LN1 2QD on 27 February 2022
27 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
27 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-27
  • GBP 100