Advanced company searchLink opens in new window

COOKES RENEWABLE ENERGY LIMITED

Company number 07353017

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)
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
  • GBP 100