COOK & SONS MOTOR COMPANY LIMITED
Status | ACTIVE |
Company No. | 08661287 |
Category | Private Limited Company |
Incorporated | 22 Aug 2013 |
Age | 10 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COOK & SONS MOTOR COMPANY LIMITED is an active private limited company with number 08661287. It was incorporated 10 years, 9 months, 10 days ago, on 22 August 2013. The company address is Suite 22 Stirling House, Centenary Park, Skylon Central, Suite 22 Stirling House, Centenary Park, Skylon Central,, Hereford, HR2 6FJ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Change to a person with significant control
Date: 15 May 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony David Cook
Change date: 2024-04-16
Documents
Notification of a person with significant control
Date: 15 May 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-01
Psc name: Theodore William Francis Cook
Documents
Capital allotment shares
Date: 15 May 2024
Action Date: 16 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-16
Capital : 132 GBP
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2024
Category: Capital
Type: SH10
Documents
Resolution
Date: 30 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Theodore William Francis Cook
Change date: 2023-09-01
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 01 Feb 2022
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
New address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ
Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England
Change date: 2021-03-16
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Mr Anthony David Cook
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony David Cook
Change date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom
Change date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-25
New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Old address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE
Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
Change date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS
Change date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-13
Officer name: Mr Theodore William Francis Cook
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 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: 17 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 05 May 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 23 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086612870002
Documents
Mortgage create with deed with charge number
Date: 01 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086612870001
Documents
Capital allotment shares
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-29
Capital : 100 GBP
Documents
Incorporation company
Date: 22 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
26 GREEK STREET,STOCKPORT,SK3 8AB
Number: | 06473918 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD COMMUNICATIONS SERVICES LIMITED
5 KIMCOTE STREET,REDDITCH,B97 6BU
Number: | 11510120 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2093,LONDON,EC2Y 5EJ
Number: | 08613041 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 WAVENEY DRIVE,LOWESTOFT,NR33 0TR
Number: | 10742647 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10677015 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCO LAUREN THERAPIES LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11581744 |
Status: | ACTIVE |
Category: | Private Limited Company |