- Company Overview for DEREK COOPER (TRANSPORT) LIMITED (00886765)
- Filing history for DEREK COOPER (TRANSPORT) LIMITED (00886765)
- People for DEREK COOPER (TRANSPORT) LIMITED (00886765)
- Charges for DEREK COOPER (TRANSPORT) LIMITED (00886765)
- More for DEREK COOPER (TRANSPORT) LIMITED (00886765)
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) |
---|---|---|---|
27 Mar 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
20 Mar 2024 | TM01 | Termination of appointment of Nicola Rosina Cooper Clark as a director on 4 March 2024 | |
18 Aug 2023 | PSC04 | Change of details for Mr Gary Derek Cooper as a person with significant control on 1 June 2022 | |
18 Aug 2023 | CH01 | Director's details changed for Mrs Nicola Rosina Cooper Clarke on 18 August 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
22 Feb 2023 | AP01 | Appointment of Mrs Nicola Rosina Cooper Clarke as a director on 22 February 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 May 2018 | PSC01 | Notification of Gary Derek Cooper as a person with significant control on 6 February 2018 | |
31 May 2018 | PSC07 | Cessation of Derek Brian Murton as a person with significant control on 6 February 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AD01 | Registered office address changed from Red Lodge Freckenham Nr Bury St Edmunds Suffolk IP28 8LD to The Haulage Yard Newmarket Road Risby Bury St Edmunds Suffolk IP28 6RJ on 29 July 2015 |