- Company Overview for COOPERS CARS (SOUTH WEST) LTD (08775727)
- Filing history for COOPERS CARS (SOUTH WEST) LTD (08775727)
- People for COOPERS CARS (SOUTH WEST) LTD (08775727)
- Charges for COOPERS CARS (SOUTH WEST) LTD (08775727)
- More for COOPERS CARS (SOUTH WEST) LTD (08775727)
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
|
|
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 |