Cooksleys Exeter (2001) Limited

General information

Name:

Cooksleys Exeter (2001) Ltd

Office Address:

Lloyds Bank Chambers High Street EX17 3AH Crediton

Number: 04250165

Incorporation date: 2001-07-11

Dissolution date: 2021-05-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 is the year of the launching of Cooksleys Exeter (2001) Limited, the company which was located at Lloyds Bank Chambers, High Street, Crediton. The company was started on 2001/07/11. Its Companies House Registration Number was 04250165 and the zip code was EX17 3AH. The company had been on the market for about twenty years up until 2021/05/18.

Simon R. was the company's managing director, chosen to lead the company 16 years ago.

Simon R. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Simon R.

Role: Director

Appointed: 04 March 2008

Latest update: 2 January 2024

Thelma W.

Role: Secretary

Appointed: 29 February 2008

Latest update: 2 January 2024

People with significant control

Simon R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 19 July 2021
Confirmation statement last made up date 05 July 2020
Annual Accounts 27 January 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 January 2013
Annual Accounts 8 December 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 8 December 2013
Annual Accounts 29 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 March 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 November 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from C/O H W Martin & Co Lloyds Bank Chambers High Street Crediton Devon EX17 3AH to Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on Friday 19th February 2021 (AD01)
filed on: 19th, February 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Closest Companies - by postcode