- Company Overview for CO-OPERATIVE TRAVEL LIMITED (04116064)
- Filing history for CO-OPERATIVE TRAVEL LIMITED (04116064)
- People for CO-OPERATIVE TRAVEL LIMITED (04116064)
- More for CO-OPERATIVE TRAVEL LIMITED (04116064)
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
|
|
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
|
|
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
|
|
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
|
|
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 |