M R COOK CONSTRUCTION LIMITED

M R Cook Construction Station Road M R Cook Construction Station Road, Hexham, NE47 6JW, Northumberland, England
StatusACTIVE
Company No.03779329
CategoryPrivate Limited Company
Incorporated28 May 1999
Age25 years, 19 days
JurisdictionEngland Wales

SUMMARY

M R COOK CONSTRUCTION LIMITED is an active private limited company with number 03779329. It was incorporated 25 years, 19 days ago, on 28 May 1999. The company address is M R Cook Construction Station Road M R Cook Construction Station Road, Hexham, NE47 6JW, Northumberland, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abigail Cook

Notification date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Cook

Appointment date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Richard Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: M R Cook Construction Station Road Haydon Bridge Hexham Northumberland NE47 6JW

Change date: 2016-01-11

Old address: Workshop Station Road Haydon Bridge Hexham Northumberland NE47 6JW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Old address: Office G1 I-Space Mallon House Bridge End Industrial Estate Hexham Northumberland NE46 4DQ

New address: Workshop Station Road Haydon Bridge Hexham Northumberland NE47 6JW

Change date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-24

Officer name: Gerald Duncan Weldon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.D. weldon LIMITED\certificate issued on 03/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037793290004

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Old address: Office F5 I-Space Mallan House Bridge End Hexham Northumberland NE46 4DQ United Kingdom

Change date: 2013-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: Morningside Riding Mill Northumberland NE44 6HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robert Cook

Change date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Gerald Duncan Weldon

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Robert Cook

Change date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robert Cook

Change date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Duncan Weldon

Change date: 2010-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 08/11/01 from: 3 market street hexham northumberland NE46 3NS

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/05/99-27/07/99 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.BRADY SERVICES LTD

37 CHANTRELLE COURT,LONDON,SE8 5FA

Number:10513760
Status:ACTIVE
Category:Private Limited Company

LIFEHACK LIMITED

FLAT E, THE BEECHES,STRATFORD-UPON-AVON,CV37 6UJ

Number:11171457
Status:ACTIVE
Category:Private Limited Company

MERSEYSAT LIMITED

GROUND FLOOR,CROSBY,L23 5SE

Number:02627939
Status:ACTIVE
Category:Private Limited Company

REAL WORLD PSYCHOLOGY LIMITED

GREENWAYS 9 TEES BANK AVENUE,STOCKTON-ON-TEES,TS16 9AY

Number:08292317
Status:ACTIVE
Category:Private Limited Company

RJPLEARNING LTD

GLENWOOD,MAIDENHEAD,SL6 6HE

Number:09130459
Status:ACTIVE
Category:Private Limited Company

TALMUD TORAH YETEV LEV LTD.

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:04859190
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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