- Company Overview for D COOPER CONSTRUCTION LIMITED (03366424)
- Filing history for D COOPER CONSTRUCTION LIMITED (03366424)
- People for D COOPER CONSTRUCTION LIMITED (03366424)
- Charges for D COOPER CONSTRUCTION LIMITED (03366424)
- Registers for D COOPER CONSTRUCTION LIMITED (03366424)
- More for D COOPER CONSTRUCTION LIMITED (03366424)
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) |
---|---|---|---|
02 Sep 2024 | MR04 | Satisfaction of charge 033664240004 in full | |
02 Sep 2024 | MR04 | Satisfaction of charge 2 in full | |
02 Sep 2024 | MR04 | Satisfaction of charge 033664240003 in full | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
29 Apr 2021 | AD02 | Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Azets Ventura Park Road Tamworth Staffordshire B78 3HL | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT to Northside House Northside Business Park Hawkins Lane Burton-on-Trent DE14 1DB on 5 December 2017 | |
04 Dec 2017 | AD03 | Register(s) moved to registered inspection location 18 st. Christophers Way Pride Park Derby DE24 8JY | |
04 Dec 2017 | AD02 | Register inspection address has been changed to 18 st. Christophers Way Pride Park Derby DE24 8JY | |
26 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2017 | MR01 | Registration of charge 033664240003, created on 8 September 2017 | |
13 Sep 2017 | MR01 | Registration of charge 033664240004, created on 8 September 2017 |