About

Registered Number: 04037572
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Llwyncelyn, 172 St Davids Road, Letterston, Pembrokeshire, SA62 5ST

 

Cooking Something Ltd was registered on 20 July 2000 and has its registered office in Pembrokeshire. We don't currently know the number of employees at the company. The companies directors are listed as Rands, Janet Mary, Rands, Trevor Alan, Rands, Gethin Paul, Rands, Tracy Angharad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS, Janet Mary 20 July 2000 - 1
RANDS, Trevor Alan 20 July 2000 - 1
RANDS, Gethin Paul 03 August 2000 21 November 2009 1
RANDS, Tracy Angharad 20 July 2000 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 July 2013
AD04 - Change of location of company records to the registered office 29 July 2013
RESOLUTIONS - N/A 05 January 2013
SH01 - Return of Allotment of shares 05 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 28 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
287 - Change in situation or address of Registered Office 13 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
123 - Notice of increase in nominal capital 20 May 2002
AA - Annual Accounts 23 November 2001
225 - Change of Accounting Reference Date 02 October 2001
363s - Annual Return 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
287 - Change in situation or address of Registered Office 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
Charge 21 December 2010 Outstanding

N/A

Charge 21 December 2010 Outstanding

N/A

Charge 21 December 2010 Outstanding

N/A

Charge 21 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.