COOKE BAILEY LIMITED
Status | ACTIVE |
Company No. | 00309934 |
Category | Private Limited Company |
Incorporated | 01 Feb 1936 |
Age | 88 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
COOKE BAILEY LIMITED is an active private limited company with number 00309934. It was incorporated 88 years, 4 months, 7 days ago, on 01 February 1936. The company address is 3 St. Marys Place, Penzance, TR18 4EE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
Old address: Office 2, 235 Earls Court Road London SW5 9FE England
Change date: 2020-12-31
New address: 3 st. Marys Place Penzance TR18 4EE
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU
New address: Office 2, 235 Earls Court Road London SW5 9FE
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Nester Smith
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Alison Clare Gillian Nester Smith
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Alexander Nester Smith
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 169
Description: £ ic 1950/1770 30/11/05 £ sr 180@1=180
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 16 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/98; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/97; no change of members
Documents
Legacy
Date: 04 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/96; no change of members
Documents
Accounts with accounts type small
Date: 02 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/94; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 25 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/92; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 02 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 26/11/91; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 30 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 30 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/11/90; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 25 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/12/89; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 20 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/12/88; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 24 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/09/87; full list of members
Documents
Legacy
Date: 19 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 19/01/88 from: marsh trees house, marsh parade, newcastle, staffs ST5 1BT
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 02 Dec 1986
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Some Companies
10 DAKYN DRIVE,STOCK,CM4 9DJ
Number: | 07482413 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DANELAW,CHESTER LE STREET,DH3 4LU
Number: | 10857009 |
Status: | ACTIVE |
Category: | Private Limited Company |
GINHO EUROPE PRECISION MANUFACTURING CO LTD
UNIT D1 THIRD AVENUE,BURTON-ON-TRENT,DE14 2WD
Number: | 07993185 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MERRISHAW ROAD,BIRMINGHAM,B31 3SW
Number: | 06846624 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 PORTLAND BUSINESS CENTRE,SLOUGH,SL3 9EG
Number: | 03398664 |
Status: | ACTIVE |
Category: | Private Limited Company |
464 EDGWARE ROAD,LONDON,W2 1AH
Number: | 11346071 |
Status: | ACTIVE |
Category: | Private Limited Company |