Advanced company searchLink opens in new window

CO-OPERATIVE BRANDS LIMITED

Company number 05279000

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 Aug 2010 CH03 Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010
05 Aug 2010 CH01 Director's details changed for Mr Peter Vincent Marks on 1 August 2010
04 Aug 2010 AA Full accounts made up to 2 January 2010
27 Jul 2010 AP01 Appointment of Mr Peter Vincent Marks as a director
26 Jul 2010 TM01 Termination of appointment of James Allen as a director
11 Mar 2010 TM01 Termination of appointment of Terence Hudghton as a director
15 Dec 2009 AA01 Current accounting period shortened from 11 January 2010 to 4 January 2010
10 Aug 2009 AA Full accounts made up to 10 January 2009
31 Jul 2009 363a Return made up to 31/07/09; full list of members
10 Nov 2008 AA Full accounts made up to 12 January 2008
10 Sep 2008 288a Director appointed terry hudghton
04 Sep 2008 288a Director appointed anthony philip james crossland
02 Sep 2008 288b Appointment terminated director christopher whitfield
31 Jul 2008 363a Return made up to 31/07/08; full list of members
10 Mar 2008 288b Appointment terminated director jemima tomlinson
03 Mar 2008 288a Director appointed jemima tomlinson
27 Feb 2008 288a Director appointed mr james patrick allen
06 Nov 2007 AA Full accounts made up to 13 January 2007
16 Aug 2007 363a Return made up to 31/07/07; full list of members
03 Aug 2007 288b Director resigned
30 May 2007 225 Accounting reference date shortened from 31/01/07 to 11/01/07
11 Dec 2006 AA Full accounts made up to 31 January 2006
06 Nov 2006 288c Secretary's particulars changed
07 Aug 2006 363a Return made up to 31/07/06; full list of members