Advanced company searchLink opens in new window

COOKS WASTEKARE LTD

Company number 04012261

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)
04 Feb 2025 AA Full accounts made up to 30 April 2024
01 Jul 2024 MA Memorandum and Articles of Association
01 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
22 Jun 2024 CH01 Director's details changed for Mr Quentin Richard Stewart on 19 June 2024
19 Jun 2024 AD04 Register(s) moved to registered office address Alpha 3 the Buntings Cedars Park Stowmarket Suffolk IP14 5GZ
18 Jun 2024 MR01 Registration of charge 040122610004, created on 13 June 2024
07 Nov 2023 AA Accounts for a small company made up to 30 April 2023
22 Jun 2023 PSC02 Notification of Sun Environmental Services Ltd as a person with significant control on 11 November 2022
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
21 Jun 2023 PSC04 Change of details for Mr Quentin Richard Stewart as a person with significant control on 11 November 2022
15 Nov 2022 AA01 Current accounting period shortened from 30 June 2023 to 30 April 2023
15 Nov 2022 PSC07 Cessation of Trevor Nigel Cook as a person with significant control on 11 November 2022
15 Nov 2022 PSC01 Notification of Quentin Richard Stewart as a person with significant control on 11 November 2022
15 Nov 2022 AD01 Registered office address changed from Raeburn Road South Ipswich Suffolk IP3 0ET United Kingdom to Alpha 3 the Buntings Cedars Park Stowmarket Suffolk IP14 5GZ on 15 November 2022
15 Nov 2022 AP03 Appointment of Mrs Belinda Jane Spacie as a secretary on 11 November 2022
15 Nov 2022 AP01 Appointment of Mr Mathew Alexander Stewart as a director on 11 November 2022
15 Nov 2022 AP01 Appointment of Mr Quentin Richard Stewart as a director on 11 November 2022
15 Nov 2022 TM01 Termination of appointment of Trevor Nigel Cook as a director on 11 November 2022
21 Oct 2022 MR04 Satisfaction of charge 3 in full
29 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
12 Apr 2022 MR04 Satisfaction of charge 2 in full
10 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates