- Company Overview for COPART EUROPE LIMITED (06200876)
- Filing history for COPART EUROPE LIMITED (06200876)
- People for COPART EUROPE LIMITED (06200876)
- More for COPART EUROPE LIMITED (06200876)
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) |
---|---|---|---|
06 Jul 2020 | TM01 | Termination of appointment of Aaron Jayson Adair as a director on 18 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of William Easley Franklin as a director on 11 March 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Nigel James Paget on 3 February 2020 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Nigel James Paget on 4 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr William Easley Franklin on 4 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Gregory Depasquale on 4 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Jonathan David Canning on 4 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Aaron Jayson Adair on 4 November 2019 | |
30 Apr 2019 | AA | Full accounts made up to 31 July 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
11 Jan 2019 | AP01 | Appointment of Mr Gregory Depasquale as a director on 8 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Paul Anthony Styer as a director on 8 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Vincent William Mitz as a director on 8 January 2019 | |
01 May 2018 | AA | Full accounts made up to 31 July 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
23 Jan 2018 | SH20 | Statement by Directors | |
23 Jan 2018 | SH19 |
Statement of capital on 23 January 2018
|
|
23 Jan 2018 | CAP-SS | Solvency Statement dated 22/01/18 | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AA | Full accounts made up to 31 July 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 Oct 2016 | CH04 | Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016 | |
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|