P.M. COOK & CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Cessation of Joanne Cook as a person with significant control on 2021-02-24 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
27/10/2127 October 2021 | Change of details for Mr Peter Marshall Cook as a person with significant control on 2020-11-01 |
27/10/2127 October 2021 | Change of details for Mr Peter Marshall Cook as a person with significant control on 2021-02-24 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/03/161 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/03/159 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/03/1421 March 2014 | 24/02/13 STATEMENT OF CAPITAL GBP 130 |
21/03/1421 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/04/139 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
14/09/1114 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
13/09/1113 September 2011 | PREVSHO FROM 28/02/2011 TO 31/10/2010 |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS ENGLAND |
12/05/1112 May 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM UNIT 2 HUNTERS BUILDINGS BOWESFIELD LANE STOCKTON-ON-TEES CLEVELAND TS18 3QZ UNITED KINGDOM |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS ENGLAND |
08/10/108 October 2010 | COMPANY NAME CHANGED SPOFFORTH DEVELOPMENTS LTD CERTIFICATE ISSUED ON 08/10/10 |
01/10/101 October 2010 | CHANGE OF NAME 27/09/2010 |
27/09/1027 September 2010 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 17 THE CROFT MARTON MIDDLESBROUGH TS7 8DY UNITED KINGDOM |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR PETER MARSHALL COOK |
27/09/1027 September 2010 | APPOINTMENT TERMINATED, DIRECTOR TERRY O'BRIEN |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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