William Cook Machine Shop (Leeds) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2014)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
WILLIAM COOK BLAIR MACHINESHOP LIMITED
CAST METAL RESEARCH LIMITED
Company type Private Limited Company , Active Company Number 02727561 Record last updated Friday, April 26, 2024 7:03:41 AM UTC Official Address Parkway Avenue Darnall There are 200 companies registered at this street
Postal Code S94UL Sector Manufacture of metal structures and parts of structures
Visits Document Type Publication date Download link Registry Apr 24, 2024 Resignation of one Director (a man) Registry Apr 24, 2024 Appointment of a man as Director and Accountant Registry Mar 23, 2018 Appointment of a man as Director Registry Sep 1, 2016 Appointment of a man as Director and Group Financial Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 27, 2015 Appointment of a man as Secretary Registry Aug 19, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 7, 2014 Annual return Financials Jan 3, 2014 Annual accounts Registry Jul 22, 2013 Annual return Financials Jan 3, 2013 Annual accounts Registry Jul 16, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Jan 3, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Dec 21, 2011 Particulars of a mortgage or charge Registry Nov 9, 2011 Particulars of a mortgage or charge 2727... Registry Nov 5, 2011 Particulars of a mortgage or charge Registry Jul 22, 2011 Annual return Financials Jan 5, 2011 Annual accounts Registry Aug 19, 2010 Annual return Financials Jan 29, 2010 Annual accounts Registry Jul 13, 2009 Annual return Financials Feb 4, 2009 Annual accounts Registry Nov 21, 2008 Section 175 comp act 06 08 Registry Jul 21, 2008 Annual return Registry Feb 8, 2008 Particulars of a mortgage or charge Registry Feb 7, 2008 Particulars of a mortgage or charge 2727... Registry Feb 7, 2008 Particulars of a mortgage or charge Financials Dec 13, 2007 Annual accounts Registry Jul 28, 2007 Annual return Financials Feb 3, 2007 Annual accounts Registry Oct 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 2006 Annual return Registry Jul 4, 2006 Particulars of a mortgage or charge Financials Jan 30, 2006 Annual accounts Registry Jan 10, 2006 Resignation of a secretary Registry Dec 16, 2005 Appointment of a secretary Registry Dec 12, 2005 Resignation of a secretary Registry Sep 12, 2005 Appointment of a man as Accountant and Secretary Registry Sep 9, 2005 Resignation of one Accountant and one Secretary (a man) Registry Sep 2, 2005 Annual return Registry Jul 18, 2005 Notice of change of directors or secretaries or in their particulars Financials Feb 3, 2005 Annual accounts Registry Jan 21, 2005 Appointment of a secretary Registry Jan 21, 2005 Resignation of a secretary Registry Jan 7, 2005 Appointment of a man as Secretary and Accountant Registry Dec 31, 2004 Resignation of one Accountant and one Secretary (a man) Registry Aug 31, 2004 Financial assistance for the acquisition of shares Registry Aug 31, 2004 Declaration in relation to assistance for the acquisition of shares Registry Aug 27, 2004 Particulars of a mortgage or charge Registry Aug 26, 2004 Particulars of a mortgage or charge 2727... Registry Aug 18, 2004 Resignation of a director Registry Aug 5, 2004 Appointment of a secretary Registry Aug 5, 2004 Resignation of one Accountant and one Director (a man) Registry Jul 29, 2004 Appointment of a man as Secretary and Accountant Registry Jul 9, 2004 Annual return Financials Feb 3, 2004 Annual accounts Registry Jul 12, 2003 Appointment of a director Registry Jul 12, 2003 Annual return Registry Apr 14, 2003 Resignation of a secretary Registry Apr 7, 2003 Appointment of a man as Director and Accountant Registry Apr 4, 2003 Resignation of one Accountant and one Secretary (a man) Financials Jul 24, 2002 Annual accounts Registry Jul 19, 2002 Annual return Financials Jan 17, 2002 Annual accounts Registry Jan 9, 2002 Appointment of a secretary Registry Jan 9, 2002 Resignation of a secretary Registry Dec 31, 2001 Resignation of one Chartered Accountant and one Secretary (a man) Registry Dec 31, 2001 Appointment of a man as Accountant and Secretary Registry Jul 17, 2001 Annual return Financials Jan 17, 2001 Annual accounts Registry Aug 3, 2000 Annual return Registry Feb 3, 2000 Appointment of a director Registry Jan 24, 2000 Company name change Registry Jan 21, 2000 Resignation of a director Registry Jan 21, 2000 Change of name certificate Financials Jan 17, 2000 Annual accounts Registry Jan 13, 2000 Appointment of a man as Director and Managing Director Registry Jan 13, 2000 Resignation of one Company Director and one Director (a man) Registry Jul 26, 1999 Annual return Financials Jan 18, 1999 Annual accounts Registry Jan 15, 1999 Resignation of one Director (a woman) Registry Oct 29, 1998 Change of name certificate Registry Oct 29, 1998 Company name change Registry Sep 14, 1998 Appointment of a director Registry Sep 1, 1998 Appointment of a woman as Director Registry Jul 8, 1998 Annual return Financials Jan 20, 1998 Annual accounts Registry Jul 9, 1997 Notice of change of directors or secretaries or in their particulars Registry Jul 8, 1997 Annual return Registry Nov 19, 1996 Appointment of a director Registry Nov 19, 1996 Company name change Registry Nov 18, 1996 Change of name certificate Financials Nov 14, 1996 Annual accounts Registry Oct 25, 1996 Appointment of a man as Company Director and Director Registry Jul 9, 1996 Annual return Financials Dec 22, 1995 Annual accounts Registry Dec 22, 1995 Exemption from appointing auditors Registry Sep 6, 1995 Director resigned, new director appointed Registry Aug 31, 1995 Appointment of a man as Chartered Accountant and Secretary