- Company Overview for COOPER CAR COMPANY LIMITED (04097286)
- Filing history for COOPER CAR COMPANY LIMITED (04097286)
- People for COOPER CAR COMPANY LIMITED (04097286)
- Charges for COOPER CAR COMPANY LIMITED (04097286)
- More for COOPER CAR COMPANY LIMITED (04097286)
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) |
---|---|---|---|
23 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
23 Apr 2012 | TM01 | Termination of appointment of Linda Cooper as a director | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from Works House Station Road East Preston Littlehampton West Sussex BN16 3AA on 22 August 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Jan 2011 | SH03 | Purchase of own shares. | |
22 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
18 Nov 2010 | SH19 |
Statement of capital on 18 November 2010
|
|
10 Nov 2010 | SH20 | Statement by directors | |
10 Nov 2010 | CAP-SS | Solvency statement dated 25/10/10 | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | AA01 | Current accounting period extended from 31 October 2009 to 30 April 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Michael Theaker as a director | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for John Michael Newton Cooper on 26 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Linda Diane Cooper on 26 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Michael Robert Theaker on 26 October 2009 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
30 Oct 2007 | 363a | Return made up to 26/10/07; full list of members |