Advanced company searchLink opens in new window

S.J.COOK & SONS(KINGSWOOD)LIMITED

Company number 00643779

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)
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
  • GBP 9,501
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
  • GBP 9,501
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