Advanced company searchLink opens in new window

COOPER AND TANNER 1908 LIMITED

Company number 03060324

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)
06 Jun 2018 CH01 Director's details changed for Quintyn Alaric Howard Evans on 31 March 2018
05 Jun 2018 AP01 Appointment of Mr Timothy Alan Hector as a director on 1 April 2018
05 Jun 2018 PSC04 Change of details for Mr Quintyn Alloric Howard Evans as a person with significant control on 31 March 2018
30 May 2018 TM02 Termination of appointment of Michael Peter Houghton Joyce as a secretary on 31 March 2018
30 May 2018 TM01 Termination of appointment of Michael Peter Houghton Joyce as a director on 31 March 2018
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Jun 2017 CH01 Director's details changed for Quintyn Alloric Howard Evans on 1 June 2017
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
03 May 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
12 Jan 2017 TM01 Termination of appointment of Rosanna Jane Phelps as a director on 25 November 2016
03 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,200
17 Dec 2015 AP01 Appointment of Rosanna Jane Phelps as a director on 1 October 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4,200
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2015 SH08 Change of share class name or designation
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 4,200.00
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 42
22 Jul 2014 NM01 Change of name by resolution
22 Jul 2014 CERTNM Company name changed cooper and tanner 1908 LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-22
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 24
19 May 2014 SH06 Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 24