- Company Overview for COOKS COMMERCIALS LIMITED (04878510)
- Filing history for COOKS COMMERCIALS LIMITED (04878510)
- People for COOKS COMMERCIALS LIMITED (04878510)
- Charges for COOKS COMMERCIALS LIMITED (04878510)
- More for COOKS COMMERCIALS LIMITED (04878510)
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) |
---|---|---|---|
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | AD01 | Registered office address changed from Albion House 4 Belvedere Road Taunton Somerset TA1 1BW United Kingdom on 29 October 2013 | |
20 May 2013 | MR01 | Registration of charge 048785100002 | |
08 Apr 2013 | MG01 |
Duplicate mortgage certificate charge no:1
|
|
09 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN on 8 December 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
13 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Stephen James Cook on 2 October 2009 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 22 December 2009 | |
28 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 Nov 2008 | 363a | Return made up to 27/08/08; full list of members | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |