A COOKSEY & SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

06/12/246 December 2024 Satisfaction of charge 068070380006 in full

View Document

06/12/246 December 2024 Satisfaction of charge 068070380007 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 068070380004 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 068070380005 in full

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Registration of charge 068070380006, created on 2023-08-10

View Document

11/08/2311 August 2023 Registration of charge 068070380007, created on 2023-08-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA COOKSEY / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA COOKSEY / 04/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 34A CHURCH STREET NORTH BRADLEY TROWBRIDGE WILTSHIRE BA14 0TE UNITED KINGDOM

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA COOKSEY / 04/08/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COOKSEY / 29/06/2020

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA COOKSEY

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS EMMA COOKSEY

View Document

18/04/2018 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068070380005

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068070380004

View Document

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB

View Document

04/03/164 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKSEY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068070380003

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH B & NES BA1 2NT

View Document

04/03/144 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE KIRK

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIAM COOKSEY / 01/01/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR MICHAEL LIAM COOKSEY

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JONATHAN COOKSEY / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOKSEY / 15/04/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY SIMON COOKSEY

View Document

03/04/093 April 2009 SECRETARY APPOINTED CAROLE KIRK

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN COOKSEY

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR. SIMON JONATHAN COOKSEY

View Document

24/02/0924 February 2009 SECRETARY APPOINTED SIMON JONATHAN COOKSEY

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ADRIAN CHARLES COOKSEY

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 29 GAY STREET BATH BA1 2NT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company