- Company Overview for GARY COOPER PAVING LIMITED (04027304)
- Filing history for GARY COOPER PAVING LIMITED (04027304)
- People for GARY COOPER PAVING LIMITED (04027304)
- Charges for GARY COOPER PAVING LIMITED (04027304)
- More for GARY COOPER PAVING LIMITED (04027304)
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) |
---|---|---|---|
09 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Dec 2004 | 287 | Registered office changed on 20/12/04 from: 17D back lane wymondham norfolk NR18 0QB | |
12 Jul 2004 | 363s | Return made up to 05/07/04; full list of members | |
18 May 2004 | AA | Accounts for a small company made up to 30 September 2003 | |
11 Jul 2003 | 363s | Return made up to 05/07/03; full list of members | |
17 Jun 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
13 Mar 2003 | 287 | Registered office changed on 13/03/03 from: glenview silfield street wymondham norfolk NR18 9NL | |
01 Feb 2003 | 395 | Particulars of mortgage/charge | |
12 Jul 2002 | 363s |
Return made up to 05/07/02; full list of members
|
|
11 Jun 2002 | 287 | Registered office changed on 11/06/02 from: 147 norwich road wymondham norfolk NR18 0SJ | |
21 Dec 2001 | AA | Total exemption small company accounts made up to 30 September 2001 | |
06 Aug 2001 | 363s | Return made up to 05/07/01; full list of members | |
25 Apr 2001 | 225 | Accounting reference date extended from 31/07/01 to 30/09/01 | |
21 Jul 2000 | 88(2)R | Ad 13/07/00-13/07/00 £ si 3@1=3 £ ic 1/4 | |
13 Jul 2000 | 288a | New secretary appointed | |
13 Jul 2000 | 288a | New director appointed | |
13 Jul 2000 | 288a | New director appointed | |
13 Jul 2000 | 288b | Secretary resigned | |
13 Jul 2000 | 288b | Director resigned | |
05 Jul 2000 | NEWINC | Incorporation |