Advanced company searchLink opens in new window

JSC COOKE CONSTRUCTION LIMITED

Company number 06871695

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)
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
  • GBP 100
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
  • GBP 100
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