SUPERCOOK LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/03/2016 March 2020 SOLVENCY STATEMENT DATED 13/03/20

View Document

16/03/2016 March 2020 STATEMENT BY DIRECTORS

View Document

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 2.50

View Document

16/03/2016 March 2020 REDUCE ISSUED CAPITAL 13/03/2020

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHANNES ROSENTHAL / 20/07/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED DR ALEXANDER EDELMANN

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS UNRUHE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED GEORG HEERDEGEN PARSBO

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED DR. JOHANNES ROSENTHAL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ILSLEY

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERNST JUNGER

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ANDREAS UNRUHE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MARTIN HEINRICH THEODOR REINTJES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKMAR PREUSS

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ERNST PETER JUNGER / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW ILSLEY / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKMAR PREUSS / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AUSTIN FRANKS / 24/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 1265 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 25/05/2007

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED BRANDWAY GROUP LTD. CERTIFICATE ISSUED ON 10/05/07

View Document

11/04/0711 April 2007 AUDITOR'S RESIGNATION

View Document

05/04/075 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: BISHOPDYKE ROAD SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6JA

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/006 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/006 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/006 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/09/00

View Document

18/09/0018 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ALTER MEM AND ARTS 13/05/97

View Document

13/10/9613 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 22/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED SUPERCOOK GROUP LIMITED(THE) CERTIFICATE ISSUED ON 17/05/90

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 17/09/85; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 REGISTERED OFFICE CHANGED ON 04/10/86 FROM: LOTHERTON WAY ABERFORD RD GARFORTH LEEDS LS25 2JY

View Document

23/08/8623 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

28/10/8328 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

26/10/8226 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

04/02/744 February 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/74

View Document

18/06/7318 June 1973 REGISTERED OFFICE CHANGED ON 18/06/73 FROM: BISHOPDYKE RD SHERBURN-IN-ELMET LEEDS WEST YORKS LS25 6JA

View Document

18/06/7318 June 1973 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