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.
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 |
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 |
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 |