Advanced company searchLink opens in new window

COOK PUDDINGS LIMITED

Company number 05719901

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)
09 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
29 Jan 2015 CERTNM Company name changed liz dove LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AD01 Registered office address changed from The Cook Kitchen (Unit 8) Eurolink Industrial Centre Castle Road Sittingbourne Kent ME10 3RN England to The Cook Kitchen Eurolink Way Sittingbourne Kent ME10 3HH on 24 July 2014
28 May 2014 AP01 Appointment of Mr Edward Andrew Perry as a director
28 May 2014 AP01 Appointment of Mr James Elliott Perr as a director
28 May 2014 TM01 Termination of appointment of Greg Sylvester as a director
28 May 2014 AP01 Appointment of Mr Richard Edward Steele as a director
28 May 2014 AD01 Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG on 28 May 2014
19 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 Mar 2014 CH01 Director's details changed for Mr Greg Sylvester on 23 February 2013
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AD01 Registered office address changed from York House, 37 High Street Seal Sevenoaks Kent TN15 0AW on 24 May 2013
24 May 2013 TM02 Termination of appointment of Company Officer Limited as a secretary
19 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AP01 Appointment of Greg Sylvester as a director
14 Jun 2011 SH02 Sub-division of shares on 6 April 2011
23 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Elizabeth Clare Dove on 23 February 2010
23 Mar 2010 CH04 Secretary's details changed for Company Officer Limited on 23 February 2010