About

Registered Number: 02782208
Date of Incorporation: 21/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 22 Bankside, Kidlington, Oxfordshire, OX5 1JE

 

Founded in 1993, Keith Cook Construction Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Cook, Keith, Slim, Jacqueline, Gargan, John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Keith 21 January 1993 - 1
GARGAN, John 21 January 1993 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SLIM, Jacqueline 21 January 1993 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 30 January 2018
PSC01 - N/A 30 January 2018
PSC01 - N/A 17 January 2018
AA - Annual Accounts 15 December 2017
MR04 - N/A 16 March 2017
MR01 - N/A 20 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 01 June 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 20 January 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 11 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 23 May 2007
CERTNM - Change of name certificate 22 May 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 23 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 16 January 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 25 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 28 January 1999
395 - Particulars of a mortgage or charge 26 August 1998
395 - Particulars of a mortgage or charge 28 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 February 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 23 February 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 05 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
288 - N/A 26 January 1993
NEWINC - New incorporation documents 21 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Outstanding

N/A

A registered charge 01 June 2016 Fully Satisfied

N/A

Legal mortgage 16 September 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 24 August 1998 Fully Satisfied

N/A

Debenture 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.