- Company Overview for S.J.COOK & SONS(KINGSWOOD)LIMITED (00643779)
- Filing history for S.J.COOK & SONS(KINGSWOOD)LIMITED (00643779)
- People for S.J.COOK & SONS(KINGSWOOD)LIMITED (00643779)
- Charges for S.J.COOK & SONS(KINGSWOOD)LIMITED (00643779)
- More for S.J.COOK & SONS(KINGSWOOD)LIMITED (00643779)
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) |
---|---|---|---|
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from , City Motors Building Castle Court, St. Philips Causeway, Bristol, Bristol, BS4 3AX, England on 30 October 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from , City Motors Building, Whitby Road, Bristol, BS4 3QL on 30 October 2012 | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
27 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Robin Douglas Cook on 7 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Robert David Joce on 7 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr James Joseph Robertson on 7 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Richard James Cook on 7 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr James Maxwell Clarke on 7 October 2009 | |
04 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
31 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
31 Oct 2008 | 288b | Appointment terminated secretary john kay | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
11 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
22 May 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |