Advanced company searchLink opens in new window

COOPER CLARKE EXPORTS LTD

Company number 01398046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 880
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
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
31 Oct 2008 AA Full accounts made up to 31 December 2007