COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED
Company number 01676622
- Company Overview for COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622)
- Filing history for COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622)
- People for COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622)
- Charges for COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622)
- More for COVENTRY AND WARWICKSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED (01676622)
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) |
---|---|---|---|
17 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
19 Dec 2017 | AP01 | Appointment of Mr Jonathan David Clugston as a director on 14 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Stephen Marcus Tyrrell Holdsworth on 14 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Mandy Lee Bygrave as a director on 14 December 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from The Scala 115a Far Gosford Street Coventry West Midlands CV1 5EA to 30a Binley Road Coventry CV3 1JA on 25 October 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jan 2016 | AR01 | Annual return made up to 18 December 2015 no member list | |
04 Jan 2016 | AP01 | Appointment of Mrs Mandy Bygrave as a director on 22 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Shamsher Dharsani as a director on 18 November 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 | Annual return made up to 18 December 2014 no member list | |
08 Jan 2014 | AR01 | Annual return made up to 18 December 2013 no member list | |
08 Jan 2014 | AP01 | Appointment of Mr Shamsher Dharsani as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | TM01 | Termination of appointment of Nicholas Wilson as a director | |
09 Jan 2013 | AR01 | Annual return made up to 18 December 2012 no member list | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 18 December 2011 no member list | |
14 Apr 2011 | AD01 | Registered office address changed from Doe Bank Building Doe Bank Lane Coventry West Midlands CV1 3AR on 14 April 2011 | |
07 Feb 2011 | AP01 | Appointment of Mrs Lynne Stanway as a director | |
05 Jan 2011 | AR01 | Annual return made up to 18 December 2010 no member list |