- Company Overview for WILLIAM COOK HOLDINGS LIMITED (03283010)
- Filing history for WILLIAM COOK HOLDINGS LIMITED (03283010)
- People for WILLIAM COOK HOLDINGS LIMITED (03283010)
- Charges for WILLIAM COOK HOLDINGS LIMITED (03283010)
- More for WILLIAM COOK HOLDINGS LIMITED (03283010)
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
|
|
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
|
|
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
|
|
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
|
|
03 Nov 2014 | TM01 | Termination of appointment of Angela Ann Knight as a director on 31 October 2014 | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 9 in full |