Advanced company searchLink opens in new window

COOKE BROS.(TATTENHALL).LIMITED

Company number 00237226

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/06/2013
04 Jul 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013