COOK STRUCTURAL REPAIRS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Accounts for a dormant company made up to 2025-05-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SAWYER

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN COOK / 26/03/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HAZEL MANNING / 26/03/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HAZEL MANNING / 26/03/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 177 SHARP STREET NEWLAND AVENUE HULL HU5 2AE

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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