Advanced company searchLink opens in new window

COOK THE BOOKS LIMITED

Company number 03734569

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)
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