COOPER AND TURNER DISTRIBUTION LIMITED

08370622
UNIT 2 CANKLOW MEADOWS IND EST WEST BAWTRY ROAD ROTHERHAM S60 2XL

Documents

Documents
Date Category Description Pages
28 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2024 accounts Annual Accounts 30 Buy now
12 Mar 2024 mortgage Registration of a charge 74 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 officers Change of particulars for director (Mr. Steven Edward Karol) 2 Buy now
18 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 accounts Annual Accounts 29 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 29 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 29 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 32 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2019 accounts Annual Accounts 26 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 26 Buy now
23 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 officers Termination of appointment of secretary (Gravitas Company Secretarial Services Limited) 1 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 28 Buy now
31 Aug 2017 resolution Resolution 14 Buy now
23 Aug 2017 mortgage Registration of a charge 19 Buy now
18 Aug 2017 mortgage Registration of a charge 5 Buy now
17 Aug 2017 officers Appointment of director (Steven Edward Karol) 2 Buy now
17 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 officers Appointment of corporate secretary (Gravitas Company Secretarial Services Limited) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Alan Costello) 1 Buy now
17 Aug 2017 officers Termination of appointment of director (Donald Murray Findlay) 1 Buy now
17 Aug 2017 officers Termination of appointment of secretary (Keith Robinson) 1 Buy now
17 Aug 2017 officers Termination of appointment of director (Anthony James Brown) 1 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2017 officers Change of particulars for secretary (Keith Robinsom) 1 Buy now
11 Jul 2017 officers Appointment of secretary (Keith Robinsom) 2 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Grahame Irwin Sanderson) 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 31 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 7 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Appointment of director (Mr Anthony James Brown) 2 Buy now
04 Dec 2013 officers Appointment of director (Mr Donald Murray Findlay) 2 Buy now
03 Oct 2013 mortgage Registration of a charge 5 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2013 incorporation Incorporation Company 22 Buy now