About

Registered Number: 04273717
Date of Incorporation: 20/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 11 Woodland Road Nailsea, Bristol, North Somerset, BS48 1HU,

 

Having been setup in 2001, Graham Cook Landscaping & Groundwork Ltd are based in Bristol, it has a status of "Active". We do not know the number of employees at the company. Cook, Debra Jane, Cook, Graham, Cook, Lee Neal are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Graham 20 August 2001 - 1
COOK, Lee Neal 01 November 2006 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
COOK, Debra Jane 20 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 27 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.