Advanced company searchLink opens in new window

COOKE BROS HOLDINGS LIMITED

Company number 05469377

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)
27 Jan 2017 AP01 Appointment of Steven Kitching as a director on 1 January 2017
27 Jan 2017 AP01 Appointment of Claire Duffy as a director on 1 January 2017
27 Jan 2017 TM01 Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
20 Jan 2017 CH01 Director's details changed for Jason Robert Ausher on 19 January 2017
22 Nov 2016 AD01 Registered office address changed from Spectrum Business Park Wrexham Industrial Estate Wrexham Clwyd LL13 9QA to Citrus Grove Sideley Kegworth Derby DE74 2FJ on 22 November 2016
12 Aug 2016 MR01 Registration of charge 054693770008, created on 3 August 2016
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 55,000
25 May 2016 AA Accounts for a dormant company made up to 2 January 2016
28 Apr 2016 AP01 Appointment of Mr Matthew Vernon as a director on 11 April 2016
28 Apr 2016 TM01 Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
29 Mar 2016 TM01 Termination of appointment of Stephen Corby as a director on 1 December 2015
14 Oct 2015 AA Full accounts made up to 3 January 2015
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 55,000
03 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
03 Jun 2015 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
29 Oct 2014 AA Full accounts made up to 28 December 2013
27 Oct 2014 AA Full accounts made up to 28 December 2013
11 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 55,000
11 Jun 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
09 Apr 2014 MR01 Registration of charge 054693770007
18 Mar 2014 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
04 Oct 2013 AUD Auditor's resignation
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/06/2013
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2013 AA Group of companies' accounts made up to 30 September 2012