Advanced company searchLink opens in new window

RIDDINGTON COOK LIMITED

Company number 10305343

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)
19 Feb 2025 AA Total exemption full accounts made up to 29 February 2024
28 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2024 MA Memorandum and Articles of Association
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
05 May 2023 AA Total exemption full accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 AP01 Appointment of Mrs Emma Jane Cook as a director on 7 March 2023
07 Mar 2023 AD01 Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 7 March 2023
27 Jul 2022 PSC04 Change of details for Mrs Emma Jane Cook as a person with significant control on 12 July 2022
26 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
26 Jul 2022 PSC04 Change of details for Mr Jaye Charles Cook as a person with significant control on 12 July 2022
26 Jul 2022 PSC04 Change of details for Mrs Emma Jane Cook as a person with significant control on 12 July 2022
26 Jul 2022 PSC04 Change of details for Mr Jaye Charles Cook as a person with significant control on 13 September 2021
26 Jul 2022 CH01 Director's details changed for Mr Jaye Charles Cook on 12 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Jaye Charles Cook on 13 September 2021
22 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
21 Jul 2021 AD01 Registered office address changed from C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 21 July 2021
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
19 Jul 2021 PSC04 Change of details for Mrs Emma Jane Cook as a person with significant control on 11 July 2021
19 Jul 2021 PSC04 Change of details for Mr Jaye Charles Cook as a person with significant control on 11 July 2021
15 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 Nov 2020 AD01 Registered office address changed from The Maltings Floor 4 the Maltings Cardiff CF24 5EA Wales to C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE on 11 November 2020
12 Sep 2020 CH01 Director's details changed for Mr Jaye Charles Cook on 1 September 2020
12 Sep 2020 CH01 Director's details changed for Mr Jaye Charles Cook on 1 September 2020