- Company Overview for COOPER PLANT TRANSPORT LIMITED (04170171)
- Filing history for COOPER PLANT TRANSPORT LIMITED (04170171)
- People for COOPER PLANT TRANSPORT LIMITED (04170171)
- More for COOPER PLANT TRANSPORT LIMITED (04170171)
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
|
|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
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 |