CO-OPERATION WORKS LIMITED

Company Documents

DateDescription
01/10/161 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/11/157 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
1 SWINTON MEADOWS BUSINESS PARK MEADOW WAY
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8BE

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CARLISLE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CARLISLE / 01/10/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM 44 DOVER ROAD SHEFFIELD SOUTH YORKSHIRE S11 8RH

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: G OFFICE CHANGED 06/11/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company