Advanced company searchLink opens in new window

COOPERS CARS (SOUTH WEST) LTD

Company number 08775727

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)
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Jennifer Geraldine Peel as a director on 7 March 2022
08 Mar 2022 TM01 Termination of appointment of Elizabeth Jane Cooper as a director on 7 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 MR04 Satisfaction of charge 087757270001 in full
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
13 Nov 2018 AP01 Appointment of Mrs Jennifer Geraldine Peel as a director on 12 November 2018
13 Nov 2018 AP01 Appointment of Mrs Elizabeth Jane Cooper as a director on 12 November 2018
13 Nov 2018 MR01 Registration of charge 087757270001, created on 13 November 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 120
23 Oct 2015 AD01 Registered office address changed from 19 Victoria Street Burnham-on-Sea Somerset TA8 1AL to 52 Clare Street Bridgwater Somerset TA6 3EN on 23 October 2015
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015