- Company Overview for JACKSON COOPER LIMITED (06846708)
- Filing history for JACKSON COOPER LIMITED (06846708)
- People for JACKSON COOPER LIMITED (06846708)
- More for JACKSON COOPER LIMITED (06846708)
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) |
---|---|---|---|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
14 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from 1 Dunbeath Avenue Rainhill Stoops Prescot Merseyside L35 0QH on 24 December 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Terence Paul Jackson on 24 March 2010 | |
24 Mar 2010 | CH03 | Secretary's details changed for Lynn Kathryn Jackson on 24 March 2010 | |
13 Mar 2009 | NEWINC | Incorporation |