- Company Overview for CO-OP TRAVEL LIMITED (02816303)
- Filing history for CO-OP TRAVEL LIMITED (02816303)
- People for CO-OP TRAVEL LIMITED (02816303)
- More for CO-OP TRAVEL LIMITED (02816303)
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
|
|
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
|
|
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH02 | Director's details changed for Cws (No.1) Limited on 1 September 2013 |