- Company Overview for COOKS APPLIANCE CENTRE LIMITED (04043156)
- Filing history for COOKS APPLIANCE CENTRE LIMITED (04043156)
- People for COOKS APPLIANCE CENTRE LIMITED (04043156)
- Charges for COOKS APPLIANCE CENTRE LIMITED (04043156)
- More for COOKS APPLIANCE CENTRE LIMITED (04043156)
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
|
|
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
|
|
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
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates |