- Company Overview for COOKES RENEWABLE ENERGY LIMITED (07353017)
- Filing history for COOKES RENEWABLE ENERGY LIMITED (07353017)
- People for COOKES RENEWABLE ENERGY LIMITED (07353017)
- More for COOKES RENEWABLE ENERGY LIMITED (07353017)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
22 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
24 Aug 2022 | PSC07 | Cessation of Kristian Jon Daynes as a person with significant control on 23 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Kristian Jon Daynes as a director on 23 August 2022 | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Whispering Beeches Stocks Hill Bawburgh Norwich NR9 3LJ England to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 26 November 2018 | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
24 May 2018 | AD01 | Registered office address changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB England to Whispering Beeches Stocks Hill Bawburgh Norwich NR9 3LJ on 24 May 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
16 Feb 2017 | CH01 | Director's details changed for Mr Scott Gary Robert Newton on 16 February 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from Performance House 2 Barrow Close Sweet Briar Road Industrial Estate Norwich Norfolk NR3 2AT to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB on 30 March 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|