JONATHAN & RUTH COOKE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Notification of Ruth Mary Cooke as a person with significant control on 2023-12-13 |
13/12/2313 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Memorandum and Articles of Association |
11/12/2311 December 2023 | Change of share class name or designation |
07/12/237 December 2023 | Particulars of variation of rights attached to shares |
07/12/237 December 2023 | Particulars of variation of rights attached to shares |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
28/09/2228 September 2022 | Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Leeds LS16 6QY on 2022-09-28 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Director's details changed for Ruth Mary Cooke on 2022-02-01 |
01/02/221 February 2022 | Secretary's details changed for Ruth Mary Cooke on 2022-02-01 |
01/02/221 February 2022 | Registered office address changed from 5 Tivoli Place Ilkley West Yorkshire LS29 8SU to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Jonathan Mark Cooke on 2022-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/10/198 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
26/09/1826 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK COOKE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/06/1520 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 18/06/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY COOKE / 18/06/2010 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | NEW DIRECTOR APPOINTED |
06/07/026 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | SECRETARY RESIGNED |
28/06/0228 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | 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