- Company Overview for COOPER CAR CLUB LIMITED (04137340)
- Filing history for COOPER CAR CLUB LIMITED (04137340)
- People for COOPER CAR CLUB LIMITED (04137340)
- More for COOPER CAR CLUB LIMITED (04137340)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
01 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Aug 2017 | AP01 | Appointment of Christopher Michael Dawson as a director on 29 August 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
21 Jan 2017 | TM01 | Termination of appointment of George John Shackleton as a director on 14 December 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
20 Nov 2015 | TM01 | Termination of appointment of Anthony Charles Cotton as a director on 20 November 2015 | |
20 Nov 2015 | TM02 | Termination of appointment of Anthony Charles Cotton as a secretary on 20 November 2015 | |
13 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Feb 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
08 Feb 2015 | TM01 | Termination of appointment of Michelle Drouse Woodhouse as a director on 8 November 2014 | |
08 Feb 2015 | TM01 | Termination of appointment of David Roy Woodhouse as a director on 8 November 2014 |