COOKE & ARKWRIGHT LIMITED

02618062
7/8 WINDSOR PLACE CARDIFF WALES CF10 3SX

Documents

Documents
Date Category Description Pages
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jul 2024 officers Change of particulars for director (Mr Ben Bolton) 2 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 10 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2022 accounts Annual Accounts 11 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 11 Buy now
15 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
18 May 2021 officers Termination of appointment of secretary (Lene Gronning) 1 Buy now
18 Nov 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Oct 2020 mortgage Registration of a charge 41 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
12 Jun 2020 officers Termination of appointment of director (Roderick Carew Perons) 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 10 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 9 Buy now
18 Sep 2017 officers Change of particulars for director (Mr John Day) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Andrew Ralph Gardner) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Nicholas David Rhys Lawley) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Ben Bolton) 2 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 accounts Annual Accounts 6 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 annual-return Annual Return 8 Buy now
12 Jan 2016 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 8 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
30 Sep 2014 officers Termination of appointment of director (Roger David Thomas) 1 Buy now
18 Jun 2014 annual-return Annual Return 9 Buy now
09 Apr 2014 officers Appointment of director (Mr Nicholas David Rhys Lawley) 2 Buy now
14 Jan 2014 accounts Annual Accounts 6 Buy now
18 Jun 2013 annual-return Annual Return 8 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 officers Appointment of director (Mr Ben Bolton) 2 Buy now
07 Jun 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
17 Jun 2011 annual-return Annual Return 7 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
14 Oct 2010 officers Appointment of director (Mr John Day) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Julian Golunski) 1 Buy now
09 Jun 2010 annual-return Annual Return 9 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Julian Peter Golunski) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Graham Davies) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Jeremy Mark Symons) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Roderick Carew Perons) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Roger David Thomas) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Philip Rhodri Angell) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Andrew John West) 2 Buy now
09 Jun 2010 officers Change of particulars for director (David Huw Thomas) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Andrew Ralph Gardner) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Michael Anthony Lawley) 2 Buy now
09 Jun 2010 officers Change of particulars for secretary (Lene Gronning) 1 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
24 Jun 2009 annual-return Return made up to 06/06/09; full list of members 6 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 officers Director appointed david huw thomas 2 Buy now
16 Jun 2008 annual-return Return made up to 06/06/08; full list of members 6 Buy now
16 Jun 2008 officers Director's change of particulars / andrew gardner / 01/06/2008 1 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: bayer lodge western avenue bridgend industrial estate bridgend CF31 3TZ 1 Buy now
15 Jan 2008 accounts Annual Accounts 12 Buy now
03 Jul 2007 annual-return Return made up to 06/06/07; full list of members 4 Buy now
29 Jan 2007 accounts Annual Accounts 13 Buy now
07 Jun 2006 annual-return Return made up to 06/06/06; full list of members 4 Buy now
16 May 2006 accounts Annual Accounts 11 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
15 Jun 2005 annual-return Return made up to 06/06/05; full list of members 4 Buy now
24 Jan 2005 accounts Annual Accounts 12 Buy now
05 Jul 2004 annual-return Return made up to 06/06/04; full list of members 10 Buy now
20 Apr 2004 accounts Annual Accounts 13 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 92 park street bridgend mid glamorgan CF31 4BD 1 Buy now
01 Jul 2003 annual-return Return made up to 06/06/03; full list of members 10 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
07 Feb 2003 accounts Annual Accounts 7 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
10 Dec 2002 officers New director appointed 2 Buy now
10 Dec 2002 officers New director appointed 2 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
03 Jul 2002 annual-return Return made up to 06/06/02; full list of members 10 Buy now
28 Jan 2002 accounts Annual Accounts 8 Buy now
28 Nov 2001 officers New secretary appointed 2 Buy now
03 Jul 2001 annual-return Return made up to 06/06/01; full list of members 9 Buy now
12 Apr 2001 accounts Annual Accounts 9 Buy now
05 Jul 2000 annual-return Return made up to 06/06/00; full list of members 11 Buy now
13 Jun 2000 accounts Annual Accounts 5 Buy now
30 Jun 1999 annual-return Return made up to 06/06/99; full list of members 9 Buy now