About

Registered Number: 06534347
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 314 Wells Road, Knowle, Bristol, BS4 2QG

 

Cooke Painter Ltd was founded on 13 March 2008 and has its registered office in Bristol. Currently we aren't aware of the number of employees at the this organisation. Darr, Wajid Hamid, Henderson, Suzanne, Sandrone, Helen, Stone, Andrew Michael, Bristol Legal Services Limited, Mason, Paul Richard, Fraser, Jean, Gallagher, Hannah Marie, Omalley, Claire Louise, Trescothick-martin, James Robert are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARR, Wajid Hamid 13 March 2008 - 1
HENDERSON, Suzanne 14 November 2017 - 1
SANDRONE, Helen 01 September 2019 - 1
STONE, Andrew Michael 13 March 2008 - 1
FRASER, Jean 01 July 2016 02 October 2017 1
GALLAGHER, Hannah Marie 03 October 2017 06 January 2018 1
OMALLEY, Claire Louise 13 March 2008 30 September 2018 1
TRESCOTHICK-MARTIN, James Robert 05 November 2018 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BRISTOL LEGAL SERVICES LIMITED 13 March 2008 13 March 2008 1
MASON, Paul Richard 24 June 2008 24 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
TM02 - Termination of appointment of secretary 20 December 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 16 July 2019
SH06 - Notice of cancellation of shares 13 May 2019
PSC01 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
MR01 - N/A 28 March 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
AA - Annual Accounts 30 November 2018
AP01 - Appointment of director 06 November 2018
PSC07 - N/A 02 November 2018
TM01 - Termination of appointment of director 08 October 2018
MR04 - N/A 03 September 2018
CS01 - N/A 31 July 2018
PSC04 - N/A 31 July 2018
PSC04 - N/A 30 July 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 17 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2017
SH03 - Return of purchase of own shares 08 February 2017
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 15 July 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 11 July 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 22 December 2010
AP01 - Appointment of director 25 May 2010
RESOLUTIONS - N/A 21 May 2010
CC04 - Statement of companies objects 21 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
353 - Register of members 23 March 2009
RESOLUTIONS - N/A 02 February 2009
51 - Application by an unlimited company to be re-registered as limited 02 February 2009
MAR - Memorandum and Articles - used in re-registration 02 February 2009
CERT1 - Re-registration of a company from unlimited to limited 02 February 2009
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

Debenture 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.