COPART CLAIMS HANDLING SERVICES LIMITED
Company number 07427469
- Company Overview for COPART CLAIMS HANDLING SERVICES LIMITED (07427469)
- Filing history for COPART CLAIMS HANDLING SERVICES LIMITED (07427469)
- People for COPART CLAIMS HANDLING SERVICES LIMITED (07427469)
- More for COPART CLAIMS HANDLING SERVICES LIMITED (07427469)
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 Paul Anthony Styer as a director on 18 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of William Easley Franklin as a director on 18 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Jonathan David Canning as a director on 18 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Aaron Jayson Adair as a director on 18 June 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Nigel James Paget on 3 February 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
07 Nov 2019 | CH01 | Director's details changed for Mr Paul Anthony Styer on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Miss Jane Pocock on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Nigel James Paget on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr William Easley Franklin on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Gregory Depasquale on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Jonathan David Canning on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Aaron Jayson Adair on 4 November 2019 | |
07 Jun 2019 | AP01 | Appointment of Miss Jane Pocock as a director on 5 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Simon Sheldon-Wilson as a director on 5 June 2019 | |
01 May 2019 | AA | Full accounts made up to 31 July 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Gregory Depasquale 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 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
01 May 2018 | AA | Full accounts made up to 31 July 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
08 May 2017 | AA | Full accounts made up to 31 July 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 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 |