COOK, REYNOLDS & JEFFREY LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGUS MICHAEL COOK / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MICHAEL COOK / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 26 February 2009 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED C & W ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 18/12/09

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 Annual return made up to 26 February 2008 with full list of shareholders

View Document

11/05/0911 May 2009 COMPANY NAME CHANGED COOK AND WARD (COMMERCIAL) LTD. CERTIFICATE ISSUED ON 12/05/09

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY MARY COOK

View Document

19/03/0919 March 2009 SECRETARY APPOINTED ANGUS MICHAEL COOK

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM BANK HOUSE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 44 COWGATE PETERBOROUGH PE1 1NA

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: C/O CHARTWELL HOUSE CORPORATE SERVICES LIMITED CHARTWELL HOUSE 620 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LP

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 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