Founded in 2002, Donald Cooke Ltd are based in Sheffield. We do not know the number of employees at the organisation. The current directors of this organisation are listed as Cooke, Andrew William, Cooke, Andrew William, Cooke, William Dawson in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Andrew William | 04 September 2018 | - | 1 |
COOKE, William Dawson | 12 December 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Andrew William | 12 December 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 01 February 2019 | |
AD01 - Change of registered office address | 31 January 2019 | |
AP01 - Appointment of director | 04 September 2018 | |
AA - Annual Accounts | 31 July 2018 | |
SH01 - Return of Allotment of shares | 25 January 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 30 November 2016 | |
AD01 - Change of registered office address | 30 November 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 08 January 2016 | |
CH03 - Change of particulars for secretary | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
AA - Annual Accounts | 13 July 2015 | |
MR01 - N/A | 27 March 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
SH01 - Return of Allotment of shares | 12 May 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AD01 - Change of registered office address | 14 February 2013 | |
AR01 - Annual Return | 22 January 2013 | |
SH01 - Return of Allotment of shares | 22 November 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 06 January 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 20 March 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 10 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
AA - Annual Accounts | 10 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2004 | |
363s - Annual Return | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 12 January 2004 | |
225 - Change of Accounting Reference Date | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
NEWINC - New incorporation documents | 12 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2015 | Outstanding |
N/A |
Rent deposit deed | 13 February 2006 | Outstanding |
N/A |