Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Chambers And Cook Freight LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (74)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 15, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
02539780
Record last updated
Wednesday, August 9, 2023 5:48:29 PM UTC
Postal Code
B6 7AT
Charts
Visits
CHAMBERS AND COOK FREIGHT LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2024-11
2024-12
0
1
Directors
Julie Anne Phillips (1958)
(born on Dec 3, 1958), 7 companies
Christopher Peter Blackburn
(born on Apr 10, 1965), 7 companies
Paul Mark Blackburn
(born on Apr 21, 1962), 8 companies
Julie Anne Phillips
(born on Jul 9, 1962), 10 companies
Simon Roy Forrest
(born on Mar 16, 1968), 9 companies
Jamie Stephenson (1981)
(born on Nov 1, 1981), 9 companies
Filings
Document Type
Publication date
Download link
Registry
Aug 6, 2023
Appointment of a man as Director and Operations Director
Registry
Aug 4, 2023
Resignation of one Director (a man)
Registry
Dec 1, 2019
Appointment of a man as Secretary
Registry
Nov 30, 2019
Resignation of one Secretary (a woman)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Sep 23, 2013
Annual return
Financials
Jan 15, 2013
Annual accounts
Registry
Sep 10, 2012
Annual return
Financials
Jan 4, 2012
Annual accounts
Registry
Sep 8, 2011
Annual return
Registry
Aug 19, 2011
Particulars of a mortgage or charge
Registry
Mar 8, 2011
Statement of satisfaction in full or in part of mortgage or charge
Financials
Jan 4, 2011
Annual accounts
Registry
Oct 8, 2010
Annual return
Registry
Oct 8, 2010
Change of particulars for director
Registry
Oct 8, 2010
Change of particulars for director 2539...
Registry
Oct 8, 2010
Change of particulars for secretary
Financials
Feb 4, 2010
Annual accounts
Registry
Oct 29, 2009
Annual return
Registry
Oct 28, 2009
Change of particulars for secretary
Registry
Sep 2, 2009
Resignation of a director
Financials
Dec 28, 2008
Annual accounts
Registry
Sep 23, 2008
Annual return
Financials
Dec 22, 2007
Annual accounts
Registry
Oct 8, 2007
Annual return
Financials
Jan 7, 2007
Annual accounts
Registry
Oct 6, 2006
Annual return
Registry
Jul 14, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Feb 6, 2006
Annual accounts
Registry
Sep 30, 2005
Annual return
Financials
Dec 24, 2004
Annual accounts
Registry
Oct 20, 2004
Particulars of a mortgage or charge
Registry
Sep 16, 2004
Annual return
Registry
Aug 24, 2004
Notice of change of directors or secretaries or in their particulars
Financials
Dec 30, 2003
Annual accounts
Registry
Sep 29, 2003
Annual return
Financials
Jan 14, 2003
Annual accounts
Registry
Sep 19, 2002
Annual return
Financials
Feb 4, 2002
Annual accounts
Registry
Oct 15, 2001
Annual return
Registry
Aug 29, 2001
Resignation of a director
Financials
Mar 22, 2001
Annual accounts
Registry
Oct 10, 2000
Annual return
Financials
Jun 14, 2000
Annual accounts
Registry
Oct 5, 1999
Annual return
Financials
Apr 27, 1999
Annual accounts
Registry
Oct 7, 1998
Resignation of a secretary
Registry
Oct 7, 1998
Appointment of a secretary
Registry
Oct 2, 1998
Annual return
Registry
Sep 8, 1998
Appointment of a woman as Secretary
Financials
Jul 31, 1998
Annual accounts
Registry
Oct 8, 1997
Annual return
Financials
Sep 3, 1997
Annual accounts
Registry
Oct 20, 1996
Annual return
Financials
Aug 4, 1996
Annual accounts
Registry
Oct 12, 1995
Director resigned, new director appointed
Registry
Oct 12, 1995
Director resigned, new director appointed 2539...
Registry
Oct 1, 1995
Two appointments: 2 men
Registry
Sep 19, 1995
Annual return
Financials
Jul 31, 1995
Annual accounts
Registry
Nov 24, 1994
Annual return
Financials
Aug 2, 1994
Annual accounts
Registry
Apr 11, 1994
Annual return
Financials
Aug 3, 1993
Annual accounts
Registry
Apr 4, 1993
Annual return
Registry
Oct 30, 1992
Particulars of a mortgage or charge
Registry
Sep 11, 1992
Particulars of a mortgage or charge 2539...
Financials
Aug 17, 1992
Annual accounts
Registry
Feb 21, 1992
Annual return
Registry
Jan 13, 1992
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 27, 1990
Particulars of a mortgage or charge
Registry
Sep 20, 1990
Director resigned, new director appointed
Registry
Sep 20, 1990
Change in situation or address of registered office
Companies with similar name
Chambers And Cook Limited
Chambers And Cook (Eastern) Limited
Chambers And Cook (Midlands) Limited
Chambers And Cook (European Services) Limited
Cook And Cook Associates Ltd
Chambers' Chambers Limited
Chambers&Chambers Limited
Cook & Cook Limited
Cook & Cook Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)