P.M. COOK & CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Cessation of Joanne Cook as a person with significant control on 2021-02-24

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Change of details for Mr Peter Marshall Cook as a person with significant control on 2020-11-01

View Document

27/10/2127 October 2021 Change of details for Mr Peter Marshall Cook as a person with significant control on 2021-02-24

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/03/1421 March 2014 24/02/13 STATEMENT OF CAPITAL GBP 130

View Document

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/09/1113 September 2011 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS ENGLAND

View Document

12/05/1112 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

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

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS ENGLAND

View Document

08/10/108 October 2010 COMPANY NAME CHANGED SPOFFORTH DEVELOPMENTS LTD CERTIFICATE ISSUED ON 08/10/10

View Document

01/10/101 October 2010 CHANGE OF NAME 27/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 17 THE CROFT MARTON MIDDLESBROUGH TS7 8DY UNITED KINGDOM

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PETER MARSHALL COOK

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY O'BRIEN

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information