PAUL COOK MECHANICAL SERVICES LTD

Company Documents

DateDescription
23/12/1623 December 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

27/01/1627 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 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

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 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 8 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SANDERSON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOK / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED PAUL COOK HEATING & PLUMBING LTD CERTIFICATE ISSUED ON 27/06/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 COMMERCE HOUSE, 658B CHATSWORTH ROAD, CHESTERFIELD DERBYSHIRE S40 3JZ

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 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