Advanced company searchLink opens in new window

JACKSON & COOPER LIMITED

Company number 04576054

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)
31 Oct 2011 CH03 Secretary's details changed for Stephen Allan James Brown on 9 March 2010
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Stephen Allan James Brown on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Christine Ann Kelleher-Brown on 24 November 2009
19 Nov 2008 363a Return made up to 29/10/08; full list of members
18 Nov 2008 287 Registered office changed on 18/11/2008 from 54 lovers lane atherton manchester M46 0PX
01 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
22 Nov 2007 363a Return made up to 29/10/07; full list of members
28 Nov 2006 363s Return made up to 29/10/06; full list of members
07 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
06 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
25 Nov 2005 363s Return made up to 29/10/05; full list of members
29 Oct 2004 363s Return made up to 29/10/04; full list of members
23 Jul 2004 AA Accounts for a dormant company made up to 31 March 2004
01 Dec 2003 363s Return made up to 29/10/03; full list of members
09 Sep 2003 225 Accounting reference date extended from 31/10/03 to 31/03/04
29 Oct 2002 NEWINC Incorporation