About

Registered Number: 04545253
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Chesterfield Buildings, Westbourne Place Clifton, Bristol, BS8 1RU

 

Established in 2002, P. B. Cook Roofing Co Ltd has its registered office in Bristol. This organisation has 3 directors listed as Cook, Anthony Peter, Cook, Jacqueline Anne, Cook, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Anthony Peter 01 November 2009 - 1
COOK, Jacqueline Anne 25 September 2002 31 December 2009 1
COOK, Peter 25 September 2002 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 14 March 2012
SH03 - Return of purchase of own shares 14 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 08 September 2011
SH03 - Return of purchase of own shares 11 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
RESOLUTIONS - N/A 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
SH03 - Return of purchase of own shares 04 February 2010
SH01 - Return of Allotment of shares 26 November 2009
AP01 - Appointment of director 25 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
225 - Change of Accounting Reference Date 18 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.