Cook Brothers Ltd was registered on 02 October 2006 and are based in Braintree, Essex. The company has 4 directors listed as Cook, Jean Pauline, Cook, Christopher Stephen, Cook, James John, Cook, Laurence David in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Jean Pauline | 19 March 2018 | - | 1 |
COOK, Christopher Stephen | 02 October 2006 | 19 March 2018 | 1 |
COOK, James John | 02 October 2006 | 19 March 2018 | 1 |
COOK, Laurence David | 02 October 2006 | 19 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
AA01 - Change of accounting reference date | 19 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 24 October 2019 | |
MR01 - N/A | 15 November 2018 | |
CS01 - N/A | 20 September 2018 | |
PSC01 - N/A | 20 September 2018 | |
CH01 - Change of particulars for director | 20 September 2018 | |
PSC07 - N/A | 20 September 2018 | |
PSC07 - N/A | 20 September 2018 | |
PSC07 - N/A | 20 September 2018 | |
MR01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 21 June 2018 | |
AA01 - Change of accounting reference date | 18 June 2018 | |
AA - Annual Accounts | 15 June 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM02 - Termination of appointment of secretary | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 12 October 2011 | |
CH03 - Change of particulars for secretary | 12 October 2011 | |
CH01 - Change of particulars for director | 12 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 12 October 2007 | |
225 - Change of Accounting Reference Date | 01 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
287 - Change in situation or address of Registered Office | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
NEWINC - New incorporation documents | 02 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2018 | Outstanding |
N/A |
A registered charge | 07 September 2018 | Outstanding |
N/A |