COOKES BOOK-KEEPING SERVICES LTD
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5DJ

Company number 04468341
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address THE COURTYARD OFFICES PENN INDUSTRIAL ESTATE, PROVIDENCE STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5DJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of COOKES BOOK-KEEPING SERVICES LTD are www.cookesbookkeepingservices.co.uk, and www.cookes-book-keeping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Cookes Book Keeping Services Ltd is a Private Limited Company. The company registration number is 04468341. Cookes Book Keeping Services Ltd has been working since 24 June 2002. The present status of the company is Active. The registered address of Cookes Book Keeping Services Ltd is The Courtyard Offices Penn Industrial Estate Providence Street Cradley Heath West Midlands B64 5dj. . COOKE, Susan Brenda is a Secretary of the company. COOKE, John Frederick is a Director of the company. COOKE, Susan Brenda is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
COOKE, Susan Brenda
Appointed Date: 24 June 2002

Director
COOKE, John Frederick
Appointed Date: 24 June 2002
76 years old

Director
COOKE, Susan Brenda
Appointed Date: 24 June 2002
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

COOKES BOOK-KEEPING SERVICES LTD Events

30 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Sep 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Sep 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100

...
... and 31 more events
27 Jul 2002
Director resigned
27 Jul 2002
Secretary resigned
27 Jul 2002
New secretary appointed;new director appointed
27 Jul 2002
New director appointed
24 Jun 2002
Incorporation