Advanced company searchLink opens in new window

COOPER PLANT TRANSPORT LIMITED

Company number 04170171

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)
31 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
09 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
17 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
31 Jan 2023 CH01 Director's details changed for Jamie Lee Pearson on 23 January 2023
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
09 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
07 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 102
13 May 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 100
13 May 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 98
04 Apr 2019 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 1 Derby Road Eastwood Nottingham NG16 3PA on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Jamie Lee Pearson on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mark Cooper as a person with significant control on 4 April 2019
04 Apr 2019 CH03 Secretary's details changed for Tina Maria Foster on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Dawn Bernadette Pearson on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Mr Mark Cooper on 4 April 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 PSC01 Notification of Mark Cooper as a person with significant control on 6 April 2016