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

Peter Cook LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-09-30
Trade Debtors£1,739,530 -102.85%
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 01284000
Record last updated Friday, November 25, 2016 7:46:32 AM UTC
Official Address 3 Floor Butt Dyke House 33 Park Row Radford And, Radford And Park
There are 121 companies registered at this street
Locality Radford And Park
Region Nottingham, England
Postal Code NG16EE
Sector Other letting and operating of own or leased real estate

Charts

Visits

PETER COOK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82020-12022-122024-72024-92024-122025-12025-30123

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Jul 16, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Annual return Annual return
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Mar 28, 2012 Change of registered office address Change of registered office address
Registry Dec 22, 2011 Miscellaneous document Miscellaneous document
Registry Dec 16, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 7, 2011 Annual return Annual return
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Dec 1, 2010 Annual return Annual return
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 16, 2009 Change of particulars for director Change of particulars for director
Registry Dec 16, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 16, 2009 Change of particulars for director Change of particulars for director
Registry Sep 28, 2009 Shares agreement Shares agreement
Registry Sep 28, 2009 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 Sep 28, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 28, 2009 Varying share rights and names Varying share rights and names
Registry Sep 28, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 21, 2009 Annual accounts Annual accounts
Registry Aug 21, 2009 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 11, 2009 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
Registry Jul 8, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2009 Particulars of a mortgage or charge 1284... Particulars of a mortgage or charge 1284...
Registry Jun 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2008 Annual return Annual return
Registry Dec 5, 2008 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
Registry Dec 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1284... Declaration of satisfaction in full or in part of a mortgage or charge 1284...
Registry Dec 5, 2008 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
Registry Dec 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1284... Declaration of satisfaction in full or in part of a mortgage or charge 1284...
Registry Dec 5, 2008 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
Registry Dec 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1284... Declaration of satisfaction in full or in part of a mortgage or charge 1284...
Registry Dec 5, 2008 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 Oct 31, 2008 Annual accounts Annual accounts
Financials Jun 16, 2008 Annual accounts 1284... Annual accounts 1284...
Registry Mar 29, 2008 Annual return Annual return
Registry Mar 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2008 Change of accounting reference date Change of accounting reference date
Registry Dec 3, 2007 Annual return Annual return
Financials Jun 12, 2007 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual return Annual return
Financials Jan 17, 2006 Annual accounts Annual accounts
Registry Dec 7, 2005 Annual return Annual return
Financials Mar 31, 2005 Annual accounts Annual accounts
Registry Dec 20, 2004 Annual return Annual return
Financials Mar 31, 2004 Annual accounts Annual accounts
Registry Dec 9, 2003 Annual return Annual return
Registry Jun 16, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials May 23, 2003 Annual accounts Annual accounts
Registry Mar 6, 2003 Register of members Register of members
Registry Dec 13, 2002 Annual return Annual return
Financials Feb 7, 2002 Annual accounts Annual accounts
Registry Dec 5, 2001 Annual return Annual return
Registry Jan 9, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 9, 2001 Declaration that part of the property or undertaking charges 1284... Declaration that part of the property or undertaking charges 1284...
Registry Dec 13, 2000 Annual return Annual return
Registry Dec 10, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 13, 2000 Annual accounts Annual accounts
Financials Mar 16, 2000 Annual accounts 1284... Annual accounts 1284...
Registry Dec 15, 1999 Annual return Annual return
Registry Apr 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 23, 1999 Annual accounts Annual accounts
Registry Feb 10, 1999 Annual return Annual return
Registry Jan 12, 1998 Annual return 1284... Annual return 1284...
Financials Jan 8, 1998 Annual accounts Annual accounts
Registry Mar 20, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 20, 1997 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
Financials Mar 17, 1997 Annual accounts Annual accounts
Registry Dec 16, 1996 Annual return Annual return
Registry Dec 18, 1995 Annual return 1284... Annual return 1284...
Financials Dec 7, 1995 Annual accounts Annual accounts
Registry Dec 12, 1994 Annual return Annual return
Financials Nov 15, 1994 Annual accounts Annual accounts
Financials Mar 11, 1994 Annual accounts 1284... Annual accounts 1284...
Registry Mar 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1994 Change of name certificate Change of name certificate
Registry Feb 28, 1994 Change of name certificate 1284... Change of name certificate 1284...
Registry Dec 16, 1993 Annual return Annual return
Registry Dec 16, 1993 Director's particulars changed Director's particulars changed
Financials Mar 12, 1993 Annual accounts Annual accounts
Registry Dec 3, 1992 Annual return Annual return
Registry Dec 3, 1992 Location of register of members address changed Location of register of members address changed
Registry Dec 3, 1992 Registered office changed Registered office changed
Registry Dec 3, 1992 Director's particulars changed Director's particulars changed
Financials Apr 14, 1992 Annual accounts Annual accounts
Registry Jan 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 13, 1991 Annual return Annual return
Registry Nov 24, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Apr 7, 1991 Annual accounts Annual accounts
Registry Apr 7, 1991 Annual return Annual return
Registry Mar 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 11, 1989 Annual accounts Annual accounts
Registry Dec 11, 1989 Annual return Annual return
Registry Nov 22, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry May 22, 1989 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc
Registry May 22, 1989 Register of members Register of members
Financials Feb 8, 1989 Annual accounts Annual accounts
Registry Feb 8, 1989 Annual return Annual return
Financials Jan 22, 1988 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)