COOPER AND TURNER DISTRIBUTION LIMITED
Company number 08370622
- Company Overview for COOPER AND TURNER DISTRIBUTION LIMITED (08370622)
- Filing history for COOPER AND TURNER DISTRIBUTION LIMITED (08370622)
- People for COOPER AND TURNER DISTRIBUTION LIMITED (08370622)
- Charges for COOPER AND TURNER DISTRIBUTION LIMITED (08370622)
- More for COOPER AND TURNER DISTRIBUTION LIMITED (08370622)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
21 Aug 2024 | MR04 | Satisfaction of charge 083706220003 in full | |
17 May 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Mar 2024 | MR01 | Registration of charge 083706220004, created on 11 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
19 Dec 2023 | CH01 | Director's details changed for Mr. Steven Edward Karol on 24 February 2021 | |
18 Dec 2023 | PSC05 | Change of details for Andaray (Holdings) Limited as a person with significant control on 6 April 2016 | |
12 Dec 2023 | MR04 | Satisfaction of charge 083706220002 in full | |
21 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
12 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
15 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
02 Dec 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
05 Sep 2019 | AA | Full accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
21 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS England to Unit 2 Canklow Meadows Ind Est West Bawtry Road Rotherham S60 2XL on 23 August 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS on 16 February 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
21 Nov 2017 | AA | Full accounts made up to 28 February 2017 |