- Company Overview for COOK THE BOOKS LIMITED (03734569)
- Filing history for COOK THE BOOKS LIMITED (03734569)
- People for COOK THE BOOKS LIMITED (03734569)
- Charges for COOK THE BOOKS LIMITED (03734569)
- More for COOK THE BOOKS LIMITED (03734569)
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) |
---|---|---|---|
02 Aug 2013 | AD01 | Registered office address changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013 | |
30 May 2013 | AD01 | Registered office address changed from Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 30 May 2013 | |
03 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | AD01 | Registered office address changed from C/O Mr I R Woodall Landmark House 17 Hanover Square Mayfair London W1S 1HU United Kingdom on 2 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Ian Woodall as a director | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 2 June 2011 | |
01 Jun 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
01 Jun 2011 | TM02 | Termination of appointment of Emma Cook as a secretary | |
01 Jun 2011 | AP01 | Appointment of Mr Ian Robert Woodall as a director | |
12 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from 4 Oakridge Park Billington Road Leighton Buzzard Bedfordshire LU7 4GB on 5 November 2010 | |
10 May 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Graham Edward Cook on 1 January 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Sep 2008 | 363a | Return made up to 17/03/08; full list of members | |
02 Sep 2008 | 288c | Director's change of particulars / graham cook / 01/01/2001 | |
18 Apr 2007 | 363s | Return made up to 17/03/07; full list of members |