L COOK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 PREVSHO FROM 31/12/2015 TO 31/05/2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 CHANGE OF NAME 31/05/2015

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED BORDER BRIDES LIMITED
CERTIFICATE ISSUED ON 15/07/15

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC COOK / 11/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC COOK / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE COOK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE COOK / 13/01/2010

View Document

14/02/0914 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: 1/2 ALLARS HOUSE BRAID ROAD HAWICK ROXBURGHSHIRE TD9 9LZ

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS LYNNE COOK

View Document

16/01/0916 January 2009 SECRETARY RESIGNED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

13/01/0913 January 2009 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