Advanced company searchLink opens in new window

CO-OP TRAVEL LIMITED

Company number 02816303

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)
24 Nov 2015 CH01 Director's details changed for Mrs Helen Rita Wiseman on 24 November 2015
24 Nov 2015 CH01 Director's details changed for Mr Patrick Hugo Gray on 9 November 2015
11 Nov 2015 AP01 Appointment of Mr Patrick Hugo Gray as a director on 9 November 2015
11 Nov 2015 AP01 Appointment of Mrs Helen Rita Wiseman as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Olivia Birch as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Isobel Burbidge as a director on 9 November 2015
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60
30 Jul 2015 AA Accounts for a dormant company made up to 24 January 2015
10 Mar 2015 AP01 Appointment of Mrs Isobel Burbidge as a director on 7 March 2015
10 Mar 2015 AP01 Appointment of Ms Ruth Joyce Fitzjohn as a director on 7 March 2015
10 Mar 2015 AP01 Appointment of Mrs Olivia Birch as a director on 7 March 2015
10 Mar 2015 TM01 Termination of appointment of Stephen John Ridler as a director on 7 March 2015
11 Feb 2015 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 October 2014
01 Dec 2014 AP01 Appointment of Mr Edward Geoffrey Parker as a director on 30 October 2014
01 Dec 2014 TM01 Termination of appointment of Cws (No.1) Limited as a director on 30 October 2014
01 Dec 2014 AP01 Appointment of Mr Stephen John Ridler as a director on 30 October 2014
28 Nov 2014 AP03 Appointment of Mr Edward Geoffrey Parker as a secretary on 30 October 2014
28 Nov 2014 AA01 Current accounting period extended from 11 January 2015 to 26 January 2015
28 Nov 2014 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Co-Operative House Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DA on 28 November 2014
25 Nov 2014 TM01 Termination of appointment of a director
24 Nov 2014 TM01 Termination of appointment of Anthony Philip James Crossland as a director on 30 October 2014
24 Sep 2014 AA Accounts for a dormant company made up to 11 January 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 60
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60
04 Sep 2013 CH02 Director's details changed for Cws (No.1) Limited on 1 September 2013