COOKES QUAY MANAGEMENT COMPANY LIMITED

Willow Farm Stoughton Road Willow Farm Stoughton Road, Wedmore, BS28 4PW, England
StatusACTIVE
Company No.03087219
CategoryPrivate Limited Company
Incorporated03 Aug 1995
Age28 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

COOKES QUAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 03087219. It was incorporated 28 years, 9 months, 11 days ago, on 03 August 1995. The company address is Willow Farm Stoughton Road Willow Farm Stoughton Road, Wedmore, BS28 4PW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Parkes

Change date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie David

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Crook

Termination date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: Willow Farm Stoughton Road West Stoughton Wedmore BS28 4PW

Old address: Burnt House Farm Stoughton Road West Stoughton Wedmore Somerset BS28 4PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Mr Anthony James Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Parkes

Termination date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Mr Richard Graham Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Crook

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Edward Parkes

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crook

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Howell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from burnt house farm stoughton road west stoughton wedmore somerset BS28 4PW united kingdom

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from malham barn 25B high street cumnor oxford OX2 9QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard turner

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david crook

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: 361 hale road halebarns altrincham cheshire WA15 8TB

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 UK DISTRIBUTION LTD

NORTH WAREHOUSE,GLOUCESTER,GL1 2FB

Number:07161434
Status:ACTIVE
Category:Private Limited Company

CP BUILDING SYSTEMS LTD

HIGHFIELD LONG ITCHINGTON ROAD,LEAMINGTON SPA,CV33 9AY

Number:05228898
Status:ACTIVE
Category:Private Limited Company

DORIAN JONES CYF

LLYS GWENOG,LLANYBYDDER,SA40 9TF

Number:08061985
Status:ACTIVE
Category:Private Limited Company

HN PROPERTY DEVELOPMENT LIMITED

95 TWO HEDGES ROAD,CHELTENHAM,GL52 8AD

Number:10455796
Status:ACTIVE
Category:Private Limited Company

JOLAACCESSORIES LTD

46 WELLDON CRESCENT,HARROW,HA1 1QR

Number:11517868
Status:ACTIVE
Category:Private Limited Company

THERMOTEC LIGHTING LIMITED

UNITS A7&A8 ELECTRA PARK,BIRMINGHAM,B6 7EB

Number:08277879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source