- Company Overview for COOPER LLOYD DAVIES LIMITED (03867254)
- Filing history for COOPER LLOYD DAVIES LIMITED (03867254)
- People for COOPER LLOYD DAVIES LIMITED (03867254)
- More for COOPER LLOYD DAVIES LIMITED (03867254)
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) |
---|---|---|---|
30 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
06 Aug 2013 | AD01 | Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 6 August 2013 | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr Michael William Barton as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Cameron Taylor Limited as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Staveley Evans Limited as a director | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
15 Nov 2010 | CH04 | Secretary's details changed for Cameron Taylor Limited on 31 October 2009 | |
15 Nov 2010 | CH02 | Director's details changed for Staveley Evans Limited on 31 October 2009 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
16 Dec 2009 | CH04 | Secretary's details changed for Cameron Taylor Limited on 1 October 2009 | |
16 Dec 2009 | CH02 | Director's details changed for Staveley Evans Limited on 1 October 2009 | |
13 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
13 Nov 2008 | 288c | Director's change of particulars / staveley evans LIMITED / 15/02/2008 | |
13 Nov 2008 | 288c | Secretary's change of particulars / cameron taylor LIMITED / 15/02/2008 | |
13 Nov 2008 | AA | Accounts for a dormant company made up to 31 October 2008 | |
08 Jan 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |