Advanced company searchLink opens in new window

CO-OPERATIVE TRAVEL LIMITED

Company number 04116064

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)
22 Dec 2016 MISC Forms b and z convert to rs
22 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 28/10/2016
01 Sep 2016 AA Accounts for a dormant company made up to 11 January 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
02 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 11 January 2015
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Sep 2014 AA Accounts for a dormant company made up to 11 January 2014
01 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
01 Sep 2013 CH01 Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013
01 Sep 2013 CH02 Director's details changed for Cws (No.1) Limited on 1 September 2013
22 May 2013 AA Accounts for a dormant company made up to 11 January 2013
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation St Manchester Lancashire M60 4ES on 3 December 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 11 January 2012
23 Feb 2012 TM01 Termination of appointment of Paul Hemingway as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
14 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 11 January 2011
19 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
17 Sep 2010 AA Accounts for a dormant company made up to 10 January 2010
16 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010
26 Aug 2010 CH01 Director's details changed for Michael David Greenacre on 31 July 2010