- Company Overview for COOPER AND TANNER 1908 LIMITED (03060324)
- Filing history for COOPER AND TANNER 1908 LIMITED (03060324)
- People for COOPER AND TANNER 1908 LIMITED (03060324)
- Charges for COOPER AND TANNER 1908 LIMITED (03060324)
- More for COOPER AND TANNER 1908 LIMITED (03060324)
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) |
---|---|---|---|
19 May 2014 | SH03 | Purchase of own shares. | |
12 May 2014 | CH01 | Director's details changed for Mr Nicholas Paul Sainter Oliver on 1 May 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bell as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Andrew Colyer on 1 February 2013 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Mr Nicholas Paul Sainter Oliver on 25 May 2012 | |
06 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mr Michael Peter Houghton Joyce on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Nicholas Paul Sainter Oliver on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Quintyn Alloric Howard Evans on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Christopher John Eden on 23 May 2010 | |
09 Jun 2010 | CH03 | Secretary's details changed for Mr Michael Peter Houghton Joyce on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for David Hawker Bell on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Martin David Hemmett on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Andrew Colyer on 23 May 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
03 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |