Advanced company searchLink opens in new window

KEVIN COOPER MOTOR FACTORS LIMITED

Company number 01849801

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)
17 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Kevin Joseph Cooper on 17 March 2011
11 Mar 2011 AA Full accounts made up to 30 September 2010
14 Jan 2011 TM02 Termination of appointment of Patricia Newport as a secretary
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 9
24 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
16 Feb 2010 AA Full accounts made up to 30 September 2009
28 Apr 2009 AA Full accounts made up to 30 September 2008
09 Feb 2009 363a Return made up to 05/02/09; full list of members
03 Mar 2008 AA Full accounts made up to 30 September 2007
11 Feb 2008 363a Return made up to 05/02/08; full list of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: 21G martin street plymouth PL1 3NE
04 Apr 2007 AA Full accounts made up to 30 September 2006
23 Feb 2007 363a Return made up to 05/02/07; full list of members
26 Apr 2006 AA Full accounts made up to 30 September 2005
13 Mar 2006 288a New secretary appointed
13 Mar 2006 288b Secretary resigned
13 Mar 2006 288b Director resigned
06 Feb 2006 363a Return made up to 05/02/06; full list of members
13 Dec 2005 288c Secretary's particulars changed;director's particulars changed
09 Jun 2005 AA Full accounts made up to 30 September 2004
24 Feb 2005 363s Return made up to 05/02/05; full list of members
20 Sep 2004 395 Particulars of mortgage/charge
26 Jul 2004 AA Full accounts made up to 30 September 2003
13 Feb 2004 363s Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed