COOK STRUCTURAL REPAIRS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Accounts for a dormant company made up to 2025-05-31 |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 21/06/2421 June 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 08/06/238 June 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/02/2211 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/07/202 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 19/06/1819 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/06/172 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 05/08/165 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/10/1527 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 01/06/151 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/07/1423 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN SAWYER |
| 04/06/144 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/06/1320 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 30/08/1230 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 26/06/1226 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN COOK / 26/03/2012 |
| 26/04/1226 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HAZEL MANNING / 26/03/2012 |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HAZEL MANNING / 26/03/2012 |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/05/106 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 177 SHARP STREET NEWLAND AVENUE HULL HU5 2AE |
| 20/01/0920 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 06/05/086 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/06/076 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
| 06/06/066 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/06/066 June 2006 | SECRETARY RESIGNED |
| 06/06/066 June 2006 | DIRECTOR RESIGNED |
| 06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
| 05/05/065 May 2006 | 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