Advanced company searchLink opens in new window

COOKS APPLIANCE CENTRE LIMITED

Company number 04043156

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)
03 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
21 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 28 July 2022
21 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 28 July 2023
28 Jun 2024 AA Full accounts made up to 30 September 2023
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/08/2024.
21 Jun 2023 AA Full accounts made up to 30 September 2022
08 Mar 2023 MR04 Satisfaction of charge 040431560003 in full
08 Mar 2023 MR04 Satisfaction of charge 2 in full
20 Jan 2023 CH01 Director's details changed for Mr Joseph Cook on 20 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Peter James Cook on 20 January 2023
20 Jan 2023 CH03 Secretary's details changed for Mr Peter James Cook on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from Bridge Farm Norwell Woodhouse Newark Nottinghamshire NG23 6NG to Cook House Brunel Drive Newark Nottinghamshire NG24 2FB on 20 January 2023
20 Jan 2023 PSC05 Change of details for Cook House Holdings Limited as a person with significant control on 20 January 2023
12 Aug 2022 PSC05 Change of details for Cook House Holdings Limited as a person with significant control on 25 July 2022
12 Aug 2022 PSC05 Change of details for Cook House Holdings Limited as a person with significant control on 25 July 2022
11 Aug 2022 PSC05 Change of details for Cook House Holdings Limited as a person with significant control on 25 July 2022
04 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/08/2024.
03 Aug 2022 AP01 Appointment of Mr Joseph Cook as a director on 2 August 2022
03 Aug 2022 TM01 Termination of appointment of Iain Moulds as a director on 2 August 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2021 PSC07 Cessation of Rachel Cook as a person with significant control on 9 December 2021
09 Dec 2021 PSC07 Cessation of Peter James Cook as a person with significant control on 9 December 2021
09 Dec 2021 PSC02 Notification of Cook House Holdings Limited as a person with significant control on 9 December 2021
23 Sep 2021 CERTNM Company name changed discount appliance centre LIMITED\certificate issued on 23/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
18 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates