- Company Overview for COOKE BROS HOLDINGS LIMITED (05469377)
- Filing history for COOKE BROS HOLDINGS LIMITED (05469377)
- People for COOKE BROS HOLDINGS LIMITED (05469377)
- Charges for COOKE BROS HOLDINGS LIMITED (05469377)
- More for COOKE BROS HOLDINGS LIMITED (05469377)
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
|
|
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
|
|
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
|
|
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
|
|
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 |