Advanced company searchLink opens in new window

COOKE WATTS & CO LTD

Company number 10106245

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS United Kingdom to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2 April 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 30 June 2021
12 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
11 Apr 2021 SH02 Sub-division of shares on 1 December 2020
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2.04
07 Apr 2021 AP03 Appointment of Mrs Alison Buxton as a secretary on 1 December 2020
12 Jan 2021 PSC07 Cessation of Thelma Jane Murphy as a person with significant control on 1 January 2021
12 Jan 2021 PSC07 Cessation of Priscilla Caroline Buxton as a person with significant control on 1 January 2021
12 Jan 2021 TM01 Termination of appointment of Thelma Jane Murphy as a director on 1 January 2021
12 Jan 2021 TM01 Termination of appointment of Priscilla Caroline Buxton as a director on 1 January 2021
12 Jan 2021 PSC01 Notification of Thomas Grant Stanley as a person with significant control on 1 January 2021
12 Jan 2021 PSC01 Notification of Frederick William Buxton as a person with significant control on 1 January 2021
12 Jan 2021 AP01 Appointment of Mr Thomas Grant Stanley as a director on 1 January 2021
12 Jan 2021 AP01 Appointment of Mr Frederick William Buxton as a director on 1 January 2021
18 Nov 2020 AA Micro company accounts made up to 30 June 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates