- Company Overview for COOKE BROS.(TATTENHALL).LIMITED (00237226)
- Filing history for COOKE BROS.(TATTENHALL).LIMITED (00237226)
- People for COOKE BROS.(TATTENHALL).LIMITED (00237226)
- Charges for COOKE BROS.(TATTENHALL).LIMITED (00237226)
- More for COOKE BROS.(TATTENHALL).LIMITED (00237226)
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 Jan 2017 | AP01 | Appointment of Claire Duffy as a director on 1 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed for Jason Robert Ausher on 19 January 2017 | |
22 Nov 2016 | AD01 | Registered office address changed from Spectrum Business Park Wrexham Industrial Estate Wrexham Clwyd LL13 9QA to Citrus Grove Sideley Kegworth Derby DE74 2FJ on 22 November 2016 | |
17 Aug 2016 | MR01 | Registration of charge 002372260012, created on 3 August 2016 | |
25 May 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
11 Dec 2015 | AP01 | Appointment of Matthew Vernon as a director on 1 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Stephen Corby as a director on 30 November 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
16 Jan 2015 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
22 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
22 Apr 2014 | AD02 | Register inspection address has been changed | |
09 Apr 2014 | MR01 | Registration of charge 002372260011 | |
18 Mar 2014 | AP04 | Appointment of Squire Sanders Secretarial Services Limited as a secretary | |
19 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
04 Oct 2013 | AUD | Auditor's resignation | |
15 Jul 2013 | TM01 | Termination of appointment of Peter Cooke as a director | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 |