B.D.COOKE AND PARTNERS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Simon Peter Curtis as a director on 2025-09-12

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Change of details for Landel Insurance Holdings Limited as a person with significant control on 2017-04-06

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mrs Catherine Anne Watts on 2023-11-10

View Document

31/10/2331 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

06/10/236 October 2023

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Termination of appointment of Robert David Andrews as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr David Philip Roberts as a director on 2022-09-29

View Document

03/10/223 October 2022

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

04/10/214 October 2021 Termination of appointment of William Trevor Seddon as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mrs Catherine Anne Watts as a director on 2021-09-28

View Document

05/07/215 July 2021 Termination of appointment of Richard James Ower as a secretary on 2021-07-02

View Document

05/07/215 July 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0HX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

28/08/1928 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

21/09/1721 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

21/09/1721 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYKE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

04/11/164 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

04/11/164 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

08/09/168 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

20/04/1520 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

20/04/1520 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

25/09/1425 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

17/06/1417 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

17/06/1417 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

11/07/1311 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

11/07/1311 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PRYKE / 30/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TYLER / 30/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/05/0918 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 S369(4) SHT NOTICE MEET 12/11/96

View Document

19/11/9619 November 1996 ALTER MEM AND ARTS 12/11/96

View Document

04/06/964 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 52-54 LEADENHALL STREET LONDON EC3A 2AQ

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document


More Company Information