WALTER JOHN COOK AND SONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mrs Jamila Clare Dabbagh Sythes as a director on 2025-06-19

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

02/09/242 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

17/02/2317 February 2023 Termination of appointment of Stephen John Parish as a director on 2023-02-17

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Cessation of Mark Robert Williams as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Andrew William Downing as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Mark Robert Williams as a director on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from Richmond Holiday Centre Richmond Drive Skegness Lincs PE25 3TQ to 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL on 2022-02-18

View Document

18/02/2218 February 2022 Notification of Haven Leisure Limited as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Satisfaction of charge 012791500007 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 012791500008 in full

View Document

18/02/2218 February 2022 Appointment of Mr Iain Stuart Macmillan as a director on 2022-02-18

View Document

18/02/2218 February 2022 Appointment of Paul Flaum as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Mark Robert Williams as a secretary on 2022-02-18

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012791500008

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012791500007

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 AUDITOR'S RESIGNATION

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 21/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 21/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 21/02/2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1320 December 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 20/08/2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 20/08/2011

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PARISH / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DOWNING / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/07/981 July 1998

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990

View Document

19/01/9019 January 1990

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

01/01/841 January 1984 Miscellaneous

View Document

01/01/841 January 1984 Miscellaneous

View Document

18/12/7818 December 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/78

View Document

28/09/7628 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information