H.V. COOK AND SON LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2317 May 2023 Satisfaction of charge 2 in full

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Current accounting period shortened from 2023-03-31 to 2023-02-28

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 ADOPT ARTICLES 28/04/2011

View Document

12/05/1112 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOK / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOK / 04/01/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 31A CASTLE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1QD

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UW

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: BEAUMORE HOUSE SILVER STREET MINETY WILTSHIRE SN16 9QU

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

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