- Company Overview for JSC COOKE CONSTRUCTION LIMITED (06871695)
- Filing history for JSC COOKE CONSTRUCTION LIMITED (06871695)
- People for JSC COOKE CONSTRUCTION LIMITED (06871695)
- More for JSC COOKE CONSTRUCTION LIMITED (06871695)
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) |
---|---|---|---|
07 Oct 2015 | AD01 | Registered office address changed from 112 Langley Way West Wickham Kent BR4 0DS to 75 South Eden Park Road Beckenham Kent BR3 3BA on 7 October 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Apr 2014 | CH01 | Director's details changed for James Cooke on 1 January 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Collette Anne-Marie Helena Cooke on 1 January 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from 57 Woodland Way West Wickham Kent BR4 9LT United Kingdom on 18 February 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for James Cooke on 5 February 2013 | |
09 May 2013 | CH01 | Director's details changed for Collette Cooke on 5 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from 4 Constance Crescent Hayes Bromley Kent BR2 7QJ on 10 September 2010 | |
06 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for James Cooke on 1 January 2010 | |
06 May 2010 | CH01 | Director's details changed for Collette Cooke on 1 January 2010 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from foresters hall 25-27 westow street london SE19 3RY uk | |
24 Apr 2009 | 88(2) | Ad 07/04/09\gbp si 98@1=98\gbp ic 2/100\ | |
24 Apr 2009 | 288a | Director appointed james cooke | |
24 Apr 2009 | 288a | Director appointed collette cooke | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association |