Hull
HU4 6TU
Secretary Name | Rachel Ann Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Colonial House Swinemoor Lane Beverley HU17 0LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cookdecorators.com |
---|---|
Email address | [email protected] |
Telephone | 01482 505461 |
Telephone region | Hull |
Registered Address | Colonial House Swinemoor Lane Beverley HU17 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Patrick John Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,478 |
Cash | £37,613 |
Current Liabilities | £33,518 |
Latest Accounts | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
10 December 2020 | Change of details for Mr Patrick John Cook as a person with significant control on 10 December 2020 (2 pages) |
---|---|
10 December 2020 | Secretary's details changed for Rachel Ann Cook on 10 December 2020 (1 page) |
25 November 2020 | Registered office address changed from 8 Park Lane West Hull East Yorkshire HU4 6TU England to Colonial House Swinemoor Lane Beverley HU17 0LS on 25 November 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
11 June 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from C/O Derede Associates Limited 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 8 Park Lane West Hull East Yorkshire HU4 6TU on 9 May 2018 (1 page) |
13 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
13 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
4 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 June 2014 | Registered office address changed from 137 Kingston Road Willerby Hull East Yorkshire HU10 6AL on 24 June 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 June 2014 | Registered office address changed from 137 Kingston Road Willerby Hull East Yorkshire HU10 6AL on 24 June 2014 (1 page) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Rachel Ann Cook on 24 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Patrick John Cook on 24 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Patrick John Cook on 24 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Rachel Ann Cook on 24 February 2011 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 September 2010 | Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU on 16 September 2010 (1 page) |
1 March 2010 | Director's details changed for Patrick John Cook on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Patrick John Cook on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Patrick John Cook on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Patrick John Cook on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Patrick John Cook on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Patrick John Cook on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 June 2008 | Return made up to 24/02/08; full list of members (6 pages) |
6 June 2008 | Return made up to 24/02/08; full list of members (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: first floor, 20 market street poole dorset BH15 1NF (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: first floor, 20 market street poole dorset BH15 1NF (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (16 pages) |
24 February 2006 | Incorporation (16 pages) |