A T COOK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-02-28 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 21/11/2321 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, SECRETARY DOREEN COOK |
| 07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/02/1513 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 05/03/135 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/02/1125 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 01/12/101 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY THOMAS COOK / 01/10/2009 |
| 17/02/1017 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 07/12/097 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 18/12/0818 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
| 23/09/0823 September 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM FLAT 3 THE OLD SCHOOL HOUSE 113-117 BERESFORD ROAD OXTON WIRRAL CH43 2JD |
| 03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 16 LYNGATE AVENUE LOWESTOFT SUFFOLK NR33 9JD |
| 21/11/0721 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 18/02/0518 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
| 14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
| 03/04/043 April 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
| 05/03/035 March 2003 | NEW SECRETARY APPOINTED |
| 05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
| 19/02/0319 February 2003 | SECRETARY RESIGNED |
| 19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 19/02/0319 February 2003 | DIRECTOR RESIGNED |
| 10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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