Advanced company searchLink opens in new window

WILLIAM COOK MASTER PATTERNS LIMITED

Company number 02610170

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 Jan 1998 AA Full accounts made up to 29 March 1997
09 Jul 1997 288c Secretary's particulars changed;director's particulars changed
04 Jul 1997 155(6)a Declaration of assistance for shares acquisition
04 Jul 1997 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
18 Jun 1997 363s Return made up to 31/03/97; no change of members
22 Apr 1997 MEM/ARTS Memorandum and Articles of Association
22 Apr 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 Apr 1997 288a New director appointed
16 Apr 1997 395 Particulars of mortgage/charge
14 Nov 1996 AA Full accounts made up to 30 March 1996
14 Aug 1996 403b Declaration of mortgage charge released/ceased
14 Aug 1996 403b Declaration of mortgage charge released/ceased
14 Aug 1996 403b Declaration of mortgage charge released/ceased
21 Apr 1996 363s Return made up to 31/03/96; no change of members
05 Dec 1995 AA Full accounts made up to 25 March 1995
06 Sep 1995 288 Secretary resigned;new secretary appointed;director resigned
22 May 1995 288 New director appointed
18 Apr 1995 363s Return made up to 31/03/95; full list of members
29 Jan 1995 AA Full accounts made up to 26 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 26 March 1994
12 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
15 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Apr 1994 363s Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/03/94; no change of members