Date | Description |
2025-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/24 |
2025-03-26 |
delete source_ip 212.84.90.56 |
2025-03-26 |
insert source_ip 185.249.71.210 |
2025-01-21 |
delete address Foundry St, Whittington Moor
Chesterfield S41 9AX
England |
2025-01-21 |
insert address Foundry St, Whittington Moor
Chesterfield S41 9AU
England |
2024-09-17 |
delete personal_emails da..@cwelimited.com |
2024-09-17 |
insert general_emails in..@cwelimited.com |
2024-09-17 |
delete email da..@cwelimited.com |
2024-09-17 |
insert email in..@cwelimited.com |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES |
2024-07-26 |
update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN ROSS |
2024-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HODGSON |
2024-07-15 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES COOK |
2024-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/23 |
2024-06-11 |
delete office_emails of..@branksomepartners.com |
2024-06-11 |
insert personal_emails da..@cwelimited.com |
2024-06-11 |
insert publicrelations_emails me..@william-cook.co.uk |
2024-06-11 |
delete email of..@branksomepartners.com |
2024-06-11 |
insert address Foundry St, Whittington Moor
Chesterfield S41 9AX
England |
2024-06-11 |
insert address Unit 3, 3a, & 12 Kayley Industrial Estate
Ashton-under-Lyne, OL7 0AU
England |
2024-06-11 |
insert address Wharf Road,
Scunthorpe DN17 4JW
England |
2024-06-11 |
insert email da..@cwelimited.com |
2024-06-11 |
insert email me..@william-cook.co.uk |
2024-06-11 |
insert phone +44 (0)161 339 3221 |
2024-06-11 |
insert phone +44 (0)1724 710 455 |
2024-04-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN ROSS |
2024-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON |
2024-04-08 |
update accounts_next_due_date 2024-03-29 => 2024-06-29 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-03 => 2022-07-02 |
2023-06-07 |
update accounts_next_due_date 2023-06-29 => 2024-03-29 |
2023-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2023-06-29 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-04-20 |
update robots_txt_status www.william-cook.co.uk: 200 => 0 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-27 => 2021-07-03 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/21 |
2021-10-04 |
insert general_emails ma..@ada-ms.co.uk |
2021-10-04 |
insert email ma..@ada-ms.co.uk |
2021-10-04 |
insert product_pages_linkeddomain ada-ms.co.uk |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-27 |
2021-08-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/20 |
2021-02-16 |
insert office_emails of..@branksomepartners.com |
2021-02-16 |
insert email of..@branksomepartners.com |
2021-01-16 |
delete address Cook Defence Systems
Stanhope
Stanhope
Co Durham DL13 2YR
England |
2021-01-16 |
delete address William Cook Rail
Leeds
Cross Green
Leeds LS9 0DX
England |
2021-01-16 |
insert address NORSOK M-650
UK MOD Q1(N)
Leeds
Cross Green
Leeds LS9 0DX
England |
2021-01-16 |
insert address UK MOD DEFSTAN 95-25
Leeds
Cross Green
Leeds LS9 0DX
England |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-13 |
insert email tm..@william-cook.co.uk |
2020-07-13 |
insert person Trevor Machin |
2020-07-08 |
update account_category FULL => DORMANT |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-29 |
2020-07-08 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19 |
2020-05-07 |
update accounts_next_due_date 2020-03-29 => 2020-06-29 |
2019-12-05 |
delete address WILLIAM COOK INTERMODAL
Stanhope
Co Durham DL13 2YR
England |
2019-12-05 |
delete address WILLIAM COOK RAIL
Cross Green
Leeds LS9 0DX
England |
2019-12-05 |
insert address Cook Defence Systems
Stanhope
Stanhope
Co Durham DL13 2YR
England |
2019-12-05 |
insert address William Cook Rail
Leeds
Cross Green
Leeds LS9 0DX
England |
2019-11-05 |
insert sales_emails sa..@cook-intermodal.co.uk |
2019-11-05 |
delete address Cook Defence Systems
Stanhope
Stanhope
Co Durham DL13 2YR
England |
2019-11-05 |
delete address Parkway Avenue
Sheffield S9 4UL
England |
2019-11-05 |
delete address William Cook Rail
Leeds
Cross Green
Leeds LS9 0DX
England |
2019-11-05 |
insert address Parkway Avenue
Sheffield S9 4WA
England |
2019-11-05 |
insert address WILLIAM COOK INTERMODAL
Stanhope
Co Durham DL13 2YR
England |
2019-11-05 |
insert address WILLIAM COOK RAIL
Cross Green
Leeds LS9 0DX
England |
2019-11-05 |
insert email sa..@cook-intermodal.co.uk |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-07-01 => 2018-06-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-27 => 2020-03-29 |
2019-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-27 |
2019-03-27 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2019-01-23 |
delete source_ip 212.84.90.83 |
2019-01-23 |
insert address Parkway Avenue
Sheffield S9 4UL
England |
2019-01-23 |
insert alias William Cook Group |
2019-01-23 |
insert alias William Cook Holdings Limited |
2019-01-23 |
insert index_pages_linkeddomain hydracreative.com |
2019-01-23 |
insert registration_number 3283010 |
2019-01-23 |
insert source_ip 212.84.90.56 |
2019-01-23 |
update primary_contact null => Parkway Avenue
Sheffield S9 4UL
England |
2019-01-23 |
update robots_txt_status www.william-cook.co.uk: 404 => 200 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-07-02 => 2017-07-01 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/17 |
2017-10-01 |
delete address Parkway Avenue
Sheffield S9 4UL
England |
2017-10-01 |
delete alias William Cook Holdings Limited |
2017-10-01 |
delete registration_number 3283010 |
2017-10-01 |
update primary_contact Parkway Avenue
Sheffield S9 4UL
England => null |
2017-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL KEITH HODGSON / 20/09/2017 |
2017-09-08 |
delete sic_code 70100 - Activities of head offices |
2017-09-08 |
insert sic_code 74990 - Non-trading company |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-07-20 |
delete phone +44 (0)870 787 2353 |
2017-07-20 |
insert phone +44 (0)114 273 1252 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-27 => 2016-07-02 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/16 |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KEITH HODGSON |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK |
2016-11-30 |
delete source_ip 213.210.16.73 |
2016-11-30 |
insert source_ip 212.84.90.83 |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-05-19 |
delete address Parkway Avenue
Sheffield S9 4WA
England |
2016-05-14 |
update accounts_last_madeup_date 2014-03-29 => 2015-06-27 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/15 |
2015-09-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-09-11 |
update statutory_documents ALTER ARTICLES 28/08/2015 |
2015-09-09 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-09 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-13 |
update account_ref_day 31 => 30 |
2015-08-13 |
update account_ref_month 3 => 6 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-03-31 |
2015-08-07 |
delete address Rail and other complex components
William Cook Leeds
William Cook Rail
Cross Green
Leeds LS9 OSG
England |
2015-08-07 |
insert address Rail and other complex components
William Cook Leeds
William Cook Rail
Cross Green
Leeds LS9 ODX
England |
2015-08-03 |
update statutory_documents 01/08/15 FULL LIST |
2015-07-10 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015 |
2015-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAYLEY |
2015-02-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-29 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update num_mort_charges 14 => 16 |
2015-02-07 |
update num_mort_outstanding 4 => 6 |
2015-02-05 |
update statutory_documents SOLVENCY STATEMENT DATED 16/01/15 |
2015-02-05 |
update statutory_documents CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 21/01/2015 |
2015-02-05 |
update statutory_documents 05/02/15 STATEMENT OF CAPITAL GBP 1 |
2015-02-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-02-04 |
update statutory_documents CONSOLIDATION
21/01/15 |
2015-01-30 |
update statutory_documents CONSOLIDATION OF SHARES 21/01/2015 |
2015-01-29 |
update statutory_documents ADOPT ARTICLES 16/01/2015 |
2015-01-29 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 10146487.20 |
2015-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/14 |
2015-01-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-01-12 |
update statutory_documents ALTER ARTICLES 22/12/2014 |
2014-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000748370015 |
2014-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000748370016 |
2014-11-07 |
update num_mort_outstanding 6 => 4 |
2014-11-07 |
update num_mort_satisfied 8 => 10 |
2014-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-20 |
update statutory_documents 01/08/14 FULL LIST |
2014-07-12 |
delete address Station Road
Halfway
Sheffield S20 3GD
England |
2014-07-12 |
insert address Rail and other complex components
William Cook Leeds
William Cook Rail
Cross Green
Leeds LS9 OSG
England |
2014-07-12 |
insert address Station Road
Sheffield S20 3GD
England |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-30 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-14 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-02 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-22 |
update statutory_documents 01/08/12 FULL LIST |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/11 |
2012-01-03 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 13 |
2011-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-08-05 |
update statutory_documents 01/08/11 FULL LIST |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/10 |
2010-08-19 |
update statutory_documents 01/08/10 FULL LIST |
2010-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/09 |
2009-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOK / 01/08/2009 |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/08 |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HODGSON |
2008-11-21 |
update statutory_documents RE GURANTEE / DEBENTURE AND INTERCREDITOR DEED 29/01/2008 |
2008-11-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KEITH HODGSON |
2008-11-20 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL KEITH HODGSON |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL MASKREY |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL MASKREY |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MASKREY / 01/09/2007 |
2008-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS |
2007-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/06 |
2006-11-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-03 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2006-10-03 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2006-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/05 |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-27 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/02 |
2002-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/00 |
2000-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS |
1999-03-12 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 28/03/98 |
1999-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/98 |
1998-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS |
1998-01-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/97 |
1997-08-04 |
update statutory_documents RETURN MADE UP TO 01/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-04 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/06/97 |
1997-05-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1997-05-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1997-05-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-05-07 |
update statutory_documents ADOPT MEM AND ARTS 27/03/97 |
1997-05-07 |
update statutory_documents REREGISTRATION PLC-PRI 27/03/97 |
1997-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents £ IC 3954164/3734487
04/11/96
£ SR 1098385@.2=219677 |
1996-11-21 |
update statutory_documents PROFIT SHARING SCHEME 15/11/96 |
1996-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/96 |
1996-09-20 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1996-09-20 |
update statutory_documents CANCELLATION OF SH PREM ACCOUNT |
1996-08-23 |
update statutory_documents RETURN MADE UP TO 26/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-14 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-08-14 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-08-14 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-08-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/96 |
1996-08-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/96 |
1996-08-08 |
update statutory_documents RE MARKET PURCHASES 02/08/96 |
1996-01-03 |
update statutory_documents £ IC 4393514/3954164
04/12/95
£ SR 2196750@.2=439350 |
1995-10-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/03/95 |
1995-09-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-08-24 |
update statutory_documents RETURN MADE UP TO 26/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-15 |
update statutory_documents ALTER MEM AND ARTS 28/07/95 |
1995-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/03/93 |
1994-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 26/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/94 |
1994-08-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/94 |
1994-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/93 |
1993-08-10 |
update statutory_documents RETURN MADE UP TO 26/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/92 |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 26/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/91 |
1992-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents RETURN MADE UP TO 26/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-07-15 |
update statutory_documents SHARES AGREEMENT OTC |
1991-01-25 |
update statutory_documents LISTING OF PARTICULARS |
1990-10-04 |
update statutory_documents RETURN MADE UP TO 01/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-10-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/90 |
1990-04-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-03-02 |
update statutory_documents LISTING OF PARTICULARS |
1990-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
******** |
1990-02-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/90 |
1989-11-01 |
update statutory_documents RETURN MADE UP TO 26/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/89 |
1989-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-07-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/89 |
1989-07-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/89 |
1989-07-21 |
update statutory_documents LISTING OF PARTICULARS |
1989-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-12 |
update statutory_documents WD 29/11/88 AD 10/11/88---------
PREMIUM
£ SI 110000@.2=22000 |
1988-09-27 |
update statutory_documents RETURN MADE UP TO 04/08/88; BULK LIST AVAILABLE SEPARATELY |
1988-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/88 |
1988-08-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-04-20 |
update statutory_documents WD 16/03/88 AD 02/03/88---------
PREMIUM
£ SI 2296@.2=459 |
1988-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-01 |
update statutory_documents WD 29/01/88 AD 15/01/88---------
PREMIUM
£ SI 1885@.2=377 |
1987-11-04 |
update statutory_documents RETURN MADE UP TO 10/09/87; BULK LIST AVAILABLE SEPARATELY |
1987-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/87 |
1987-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-05-21 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-01-28 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS |
1986-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-08-18 |
update statutory_documents COMPANY NAME CHANGED
WILLIAM COOK & SONS (SHEFFIELD)
PLC
CERTIFICATE ISSUED ON 18/08/86 |
1986-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1982-11-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1982-03-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-11-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1902-09-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |