COOK COMPRESSION LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Jamie-Martin Mcnally as a director on 2023-12-19

View Document

11/08/2311 August 2023 Change of details for Dover Fluids Uk Ltd as a person with significant control on 2023-08-03

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 4 BURNELL ROAD THORNTON INDUSTRIAL ESTATE ELLESMERE PORT SOUTH WIRRAL CH65 5EX

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WIERENGO

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD YORK

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED FRANK E WIERENGO

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEWIS / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD YORK / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE JOHNSON / 01/01/2010

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ADAM MCMAHON

View Document

09/10/089 October 2008 SECRETARY APPOINTED MRS JACQUELINE ANNE JOHNSON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD CAMPION

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 SECRETARY APPOINTED RICHARD CHARLES CAMPION

View Document

02/05/082 May 2008 DIRECTOR APPOINTED ADAM GRAEME MCMAHON

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY KEITH COLE

View Document

27/02/0827 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 COMPANY NAME CHANGED COMPRESSOR VALVE ENGINEERING LIM ITED CERTIFICATE ISSUED ON 09/10/07

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/05

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 23/12/06 TO 31/12/06

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 23/12/05

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 17/01/96; CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 AUDITOR'S RESIGNATION

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/06/942 June 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

28/01/9428 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: UNIT 2 MEADOW LANE INDUSTRIAL PARK ELLESMERE PORT SOUTH WIRRAL CHESHIRE L65 4EH

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

20/07/8720 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: 52 CHORLEY NEW ROAD BOLTON LANCS

View Document

13/04/8713 April 1987 GAZETTABLE DOCUMENT

View Document

13/04/8713 April 1987

View Document

13/04/8713 April 1987

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

View Document

16/06/8616 June 1986 Resolutions

View Document

16/06/8616 June 1986 Resolutions

View Document

29/05/8629 May 1986 ALT MEM AND ARTS

View Document

22/05/8622 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 COMPANY NAME CHANGED RAPID 909 LIMITED CERTIFICATE ISSUED ON 21/05/86

View Document

03/03/863 March 1986 CERTIFICATE OF INCORPORATION

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