B C COOK ROOFING LTD

Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex, United Kingdom
StatusACTIVE
Company No.07524144
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

B C COOK ROOFING LTD is an active private limited company with number 07524144. It was incorporated 13 years, 3 months, 13 days ago, on 09 February 2011. The company address is Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-18

Officer name: Mr Benjamin Clifford Cook

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2023

Action Date: 18 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Clifford Cook

Change date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-18

Officer name: Mr Benjamin Clifford Cook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjimin Clifford Cook

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Cook

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Benjimin Clifford Cook

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjimin Clifford Cook

Change date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: 218 New London Road Chelmsford CM2 9AE

Change date: 2017-12-05

New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: 190 Billet Road London London E17 5DX United Kingdom

Change date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2011

Action Date: 09 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Cook

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD 9 HOSPITALITY SOLUTIONS LIMITED

19 HUNTING PLACE,HOUNSLOW,TW5 0NP

Number:11962039
Status:ACTIVE
Category:Private Limited Company

LOVEHISTORY EVENTS UK LTD

QUEENS DOCK BUSINESS PARK ACES 21,LIVERPOOL,L1 0BG

Number:09094464
Status:ACTIVE
Category:Private Limited Company

M H AVIATION ENGINEERING LIMITED

44 ASHDOWN CLOSE,EASTLEIGH,SO53 5QF

Number:04826671
Status:ACTIVE
Category:Private Limited Company

MANTEESTON GROUP LIMITED

THE MANOR HOUSE,BRAMPTON,CA8 9EL

Number:09828738
Status:ACTIVE
Category:Private Limited Company

SO UN LIMITED

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:10239600
Status:ACTIVE
Category:Private Limited Company

SUPERIOR ROOFING AND CONSTRUCTION LIMITED

94 FULHAM PALACE ROAD,LONDON,W6 9PL

Number:11725607
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