COOKWARE.CO.UK LIMITED

05811628
PROCOOK DAVY WAY HARDWICKE GLOUCESTER GL2 2BY

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 officers Change of particulars for director (Mr Daniel Patrick O'neill) 2 Buy now
10 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 2 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
04 Dec 2015 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
05 Jun 2014 accounts Annual Accounts 2 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
13 Jun 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
07 Aug 2012 accounts Annual Accounts 2 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
06 Dec 2011 accounts Annual Accounts 2 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Aug 2010 accounts Annual Accounts 2 Buy now
18 Jun 2010 annual-return Annual Return 14 Buy now
26 Feb 2010 accounts Annual Accounts 3 Buy now
30 Dec 2009 resolution Resolution 1 Buy now
30 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2009 accounts Annual Accounts 1 Buy now
18 Jun 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from cotswold house 449 high street cheltenham gloucestershire GL50 3HX 1 Buy now
17 Jun 2009 officers Appointment terminated director martyn sutton 1 Buy now
17 Jun 2009 officers Appointment terminated secretary martyn sutton 1 Buy now
26 Sep 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
15 May 2008 officers Director and secretary appointed martyn frank sutton 2 Buy now
08 May 2008 officers Appointment terminated secretary rowansec LIMITED 1 Buy now
08 May 2008 officers Appointment terminated director rowan formations LIMITED 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 135 aztec west bristol BS32 4UB 1 Buy now
08 May 2008 officers Director appointed daniel patrick o'neill 2 Buy now
14 Feb 2008 accounts Annual Accounts 2 Buy now
11 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
19 Jun 2006 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2006 resolution Resolution 1 Buy now
10 May 2006 incorporation Incorporation Company 22 Buy now