COOK BROWN BUILDING CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

01/04/251 April 2025 Change of details for Hickton Group Ltd as a person with significant control on 2024-04-01

View Document

01/04/251 April 2025 Termination of appointment of David Andrew Allen as a director on 2025-04-01

View Document

06/01/256 January 2025 Appointment of Mr David John Hartill as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mr Paul Armstrong as a director on 2025-01-01

View Document

10/12/2410 December 2024 Registered office address changed from Unit 4 Middle Bridge Business Park Bristol Road Portishead Bristol BS20 6PN England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2024-12-10

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/06/2328 June 2023

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of James Cook as a director on 2021-06-10

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOK / 24/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES COOK / 24/05/2019

View Document

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

View Accounts

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOK / 01/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BROWN / 01/12/2018

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOK / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BROWN / 06/12/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM CASWELL PARK CASWELL LANE CLAPTON-IN-GORDANO BRISTOL BS20 7RT

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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