Established in 2002, Robert J. Cook Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Knightsbridge, Fiona, Kuczera, Dagmara.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUCZERA, Dagmara | 20 November 2002 | 31 December 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHTSBRIDGE, Fiona | 31 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 December 2019 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 10 August 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
AD01 - Change of registered office address | 27 June 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AP03 - Appointment of secretary | 03 December 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 29 December 2010 | |
AR01 - Annual Return | 16 December 2010 | |
AD01 - Change of registered office address | 03 November 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 29 November 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
NEWINC - New incorporation documents | 20 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 22 September 2003 | Outstanding |
N/A |