Advanced company searchLink opens in new window

DEREK COOPER (TRANSPORT) LIMITED

Company number 00886765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,000
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
  • GBP 3,000
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