DRJ COOK LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/07/244 July 2024 | Change of details for Mr Darren Robert James Cook as a person with significant control on 2024-07-04 |
| 04/07/244 July 2024 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to 2 Broomlands Cottage Hatherton Nantwich CW5 7PH on 2024-07-04 |
| 04/07/244 July 2024 | Director's details changed for Mr Darren Robert James Cook on 2024-07-04 |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 13/05/2413 May 2024 | Application to strike the company off the register |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 07/03/247 March 2024 | Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2024-03-07 |
| 07/03/247 March 2024 | Director's details changed for Mr Darren Robert James Cook on 2024-03-06 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN ROBERT JAMES COOK / 06/03/2019 |
| 06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT JAMES COOK / 06/03/2019 |
| 18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT JAMES COOK / 12/12/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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