Background WavePink WaveYellow Wave

PAUL COOK DEVELOPMENTS LTD (04337977)

PAUL COOK DEVELOPMENTS LTD (04337977) is an active UK company. incorporated on 11 December 2001. with registered office in Stockport. The company operates in the Construction sector, engaged in construction of domestic buildings. PAUL COOK DEVELOPMENTS LTD has been registered for 24 years. Current directors include COOK, Paul Anthony.

Company Number
04337977
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
18 Broadway, Stockport, SK7 3BT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COOK, Paul Anthony
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL COOK DEVELOPMENTS LTD

PAUL COOK DEVELOPMENTS LTD is an active company incorporated on 11 December 2001 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PAUL COOK DEVELOPMENTS LTD was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04337977

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

18 Broadway Bramhall Stockport, SK7 3BT,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Dec 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOK, Theresa Sharon

Active
18 Broadway, StockportSK7 3BT
Secretary
Appointed 01 Jun 2002

COOK, Paul Anthony

Active
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 01 Jun 2002

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 20 Dec 2001

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 11 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

1

Mr Paul Anthony Cook

Active
18 Broadway, StockportSK7 3BT
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Legacy
24 November 2011
MG01MG01
Legacy
15 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
22 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 December 2008
363aAnnual Return
Legacy
8 August 2008
363aAnnual Return
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Memorandum Articles
10 March 2005
MEM/ARTSMEM/ARTS
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation