Advanced company searchLink opens in new window

WILLIAM COOK HOLDINGS LIMITED

Company number 03283010

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 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
03 Jul 2017 MR01 Registration of charge 032830100013, created on 29 June 2017
17 May 2017 CH01 Director's details changed for Sir Andrew John Cook on 3 April 2017
07 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
01 Sep 2016 AP01 Appointment of Mr Christopher David Seymour as a director on 1 September 2016
01 Jul 2016 MR01 Registration of charge 032830100012, created on 21 June 2016
17 Jun 2016 SH08 Change of share class name or designation
17 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 AA Group of companies' accounts made up to 27 June 2015
18 Jan 2016 SH06 Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 376,247.20
18 Jan 2016 SH03 Purchase of own shares.
04 Jan 2016 AP01 Appointment of Mr William James Cook as a director on 4 January 2016
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 377,247.2
20 Oct 2015 TM01 Termination of appointment of Kevin John Grayley as a director on 16 October 2015
10 Jul 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
13 Jan 2015 AA Group of companies' accounts made up to 29 March 2014
24 Dec 2014 MR04 Satisfaction of charge 6 in full
24 Dec 2014 MR04 Satisfaction of charge 7 in full
24 Dec 2014 MR01 Registration of charge 032830100011, created on 22 December 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 377,247.2
03 Nov 2014 TM01 Termination of appointment of Angela Ann Knight as a director on 31 October 2014
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
02 Oct 2014 MR04 Satisfaction of charge 10 in full
02 Oct 2014 MR04 Satisfaction of charge 9 in full