P C COOKE CAR AND TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-09 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE COOKE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
26/02/1926 February 2019 | CESSATION OF PHILIP PETER COOKE AS A PSC |
26/02/1926 February 2019 | CESSATION OF SUSAN COOKE AS A PSC |
26/02/1926 February 2019 | CESSATION OF LEE COLIN COOKE AS A PSC |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER COLIN COOKE / 10/02/2018 |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
13/09/1713 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | DIRECTOR APPOINTED LEE COLIN COOKE |
01/03/121 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | VARYING SHARE RIGHTS AND NAMES |
24/03/0524 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | 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