- Company Overview for TOM COOK CARPETS LIMITED (06966515)
- Filing history for TOM COOK CARPETS LIMITED (06966515)
- People for TOM COOK CARPETS LIMITED (06966515)
- Insolvency for TOM COOK CARPETS LIMITED (06966515)
- More for TOM COOK CARPETS LIMITED (06966515)
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) |
---|---|---|---|
25 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
16 Jul 2015 | AD01 | Registered office address changed from C/O Lifford Hall, Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to C/O Boyds 20 Sansome Walk Worcester WR1 1LR on 16 July 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Thomas Ashley Cook on 20 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mrs Linda Lesley Cook on 20 July 2010 | |
31 Jul 2009 | 288a | Director appointed mrs linda lesley cook | |
28 Jul 2009 | 88(2) | Ad 20/07/09-20/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
28 Jul 2009 | 288a | Director appointed mr thomas ashley cook | |
22 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
20 Jul 2009 | NEWINC | Incorporation |