- Company Overview for COOPER CLARKE EXPORTS LTD (01398046)
- Filing history for COOPER CLARKE EXPORTS LTD (01398046)
- People for COOPER CLARKE EXPORTS LTD (01398046)
- More for COOPER CLARKE EXPORTS LTD (01398046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 9 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
10 Sep 2013 | AP01 | Appointment of Brian O'hara as a director | |
23 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | TM01 | Termination of appointment of Leo Martin as a director | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Oct 2010 | AD02 | Register inspection address has been changed | |
20 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 14 July 2010 | |
19 May 2010 | AD01 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 19 May 2010 | |
19 May 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 May 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Leo Martin on 11 January 2010 | |
16 Jan 2010 | CH01 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Nov 2008 | 363s |
Return made up to 25/09/08; full list of members
|
|
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 |