Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cooks Mills (Bradford) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 2007)
  • 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

Details

Company type Private Limited Company, Active
Company Number 00455675
Record last updated Wednesday, November 6, 2013 12:39:36 AM UTC
Official Address 513 Harrogate Road Alwoodley
There are 69 companies registered at this street
Locality Alwoodley
Region Leeds, England
Postal Code LS177DU
Sector Business & management consultancy

Charts

Visits

COOKS MILLS (BRADFORD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-82020-201

Directors

Document Type Publication date Download link
Registry Jul 26, 2013 Order of court - restoration Order of court - restoration
Registry Mar 24, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 9, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 31, 2008 Application for striking off Application for striking off
Registry Oct 15, 2008 Memorandum of association Memorandum of association
Registry Oct 8, 2008 Miscellaneous document Miscellaneous document
Registry Oct 8, 2008 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 8, 2008 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Oct 8, 2008 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd
Registry Oct 8, 2008 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Financials Aug 29, 2007 Annual accounts Annual accounts
Registry Jul 10, 2007 Annual return Annual return
Financials Aug 22, 2006 Annual accounts Annual accounts
Registry Jul 24, 2006 Annual return Annual return
Registry Jul 2, 2005 Annual return 4556... Annual return 4556...
Financials Jun 25, 2005 Annual accounts Annual accounts
Registry Oct 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 9, 2004 Annual accounts Annual accounts
Registry Jul 21, 2004 Annual return Annual return
Registry Dec 19, 2003 Change of accounting reference date Change of accounting reference date
Registry Aug 4, 2003 Annual return Annual return
Financials Apr 6, 2003 Annual accounts Annual accounts
Registry Aug 2, 2002 Annual return Annual return
Registry Mar 29, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 29, 2002 Shares agreement Shares agreement
Registry Mar 28, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 28, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Financials Dec 11, 2001 Annual accounts Annual accounts
Registry Jul 31, 2001 Annual return Annual return
Financials Mar 16, 2001 Annual accounts Annual accounts
Registry Jul 28, 2000 Annual return Annual return
Financials Mar 8, 2000 Annual accounts Annual accounts
Registry Jul 30, 1999 Annual return Annual return
Financials May 24, 1999 Annual accounts Annual accounts
Registry Aug 25, 1998 Annual return Annual return
Financials Apr 17, 1998 Annual accounts Annual accounts
Registry Jul 24, 1997 Resignation of a director Resignation of a director
Registry Jul 24, 1997 Annual return Annual return
Financials Mar 18, 1997 Annual accounts Annual accounts
Registry Nov 6, 1996 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Nov 6, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 18, 1996 Ad --------- Ad ---------
Registry Oct 1, 1996 Resignation of a woman Resignation of a woman
Financials Jul 29, 1996 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Registry Jul 25, 1995 Annual return 4556... Annual return 4556...
Financials Feb 27, 1995 Annual accounts Annual accounts
Registry Nov 9, 1994 Company name change Company name change
Registry Nov 8, 1994 Change of name certificate Change of name certificate
Registry Nov 8, 1994 Change of name certificate 4556... Change of name certificate 4556...
Registry Jul 19, 1994 Annual return Annual return
Financials Jun 17, 1994 Annual accounts Annual accounts
Registry May 16, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 26, 1993 Appointment of a woman Appointment of a woman
Registry Aug 26, 1993 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jul 20, 1993 Annual accounts Annual accounts
Registry Jul 20, 1993 Director's particulars changed Director's particulars changed
Registry Jul 20, 1993 Annual return Annual return
Registry Aug 11, 1992 Annual return 4556... Annual return 4556...
Financials Jul 29, 1992 Annual accounts Annual accounts
Registry Jan 10, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 15, 1991 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Oct 25, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 28, 1991 Annual accounts Annual accounts
Registry Aug 16, 1991 Annual return Annual return
Registry Jul 26, 1991 Five appointments: 2 men and 3 women,: 2 men and 3 women Five appointments: 2 men and 3 women,: 2 men and 3 women
Registry Nov 22, 1990 Annual return Annual return
Financials Jul 4, 1990 Annual accounts Annual accounts
Financials Sep 1, 1989 Annual accounts 4556... Annual accounts 4556...
Registry Sep 1, 1989 Annual return Annual return
Registry Sep 22, 1988 Annual return 4556... Annual return 4556...
Financials Sep 22, 1988 Annual accounts Annual accounts
Financials Jan 19, 1988 Annual accounts 4556... Annual accounts 4556...
Registry Jan 19, 1988 Annual return Annual return
Registry Sep 17, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 8, 1987 Annual accounts Annual accounts
Registry Jan 8, 1987 Annual return Annual return
Financials Aug 12, 1982 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)