CO-OPERATIVE GROUP MOTORS LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FORMS B AND Z CONVERT TO RS

View Document

19/06/1819 June 2018 CONVERT TO RS 11/05/2018

View Document

23/05/1823 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 8010002

View Document

22/05/1822 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 8010001

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 AUDITOR'S RESIGNATION

View Document

08/08/168 August 2016 AUDITOR'S RESIGNATION

View Document

08/08/168 August 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 TERMINATE DIR APPOINTMENT

View Document

26/11/1426 November 2014 AUD RES

View Document

21/11/1421 November 2014 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 04/01/14

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUSTIN

View Document

04/11/144 November 2014 CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 27/02/2014

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR TONY GUEST

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WARBURTON

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED ANTHONY PHILIP JAMES CROSSLAND

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 05/01/13

View Document

04/10/134 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MEDIA HOUSE 5 STAITHGATE LANE BRADFORD BD6 1YA

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARRY

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

27/08/1027 August 2010 SECRETARY APPOINTED MR STEPHEN PARRY

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GUEST / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE WARBURTON / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN / 31/07/2010

View Document

19/08/1019 August 2010 NC INC ALREADY ADJUSTED 16/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 8010000

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

14/12/0914 December 2009 CURRSHO FROM 11/01/2010 TO 04/01/2010

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED SUNWIN MOTORS LIMITED CERTIFICATE ISSUED ON 12/11/09

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

19/09/0819 September 2008 AUDITOR'S RESIGNATION

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ADOPT ARTICLES 31/07/2008

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KINDER / 31/03/2008

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 27/01/08 TO 11/01/08

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 22/01/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: SUNWIN HOUSE 65 SUNBRIDGE RD BRADFORD WEST YORKSHIRE BD1 2AP

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 24/01/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/09/04; NO CHANGE OF MEMBERS

View Document

04/10/044 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 22/01/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 23/01/99

View Document

14/09/9814 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 24/01/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 22/01/94

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 27/01

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 24/01/93

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 25/01/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

02/10/902 October 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

28/09/8928 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

28/09/8928 September 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: ALICE STREET, KEIGHLEY, YORKS BD21 3JD

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 COMPANY NAME CHANGED LOOKERS OF KEIGHLEY LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

31/03/8831 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

29/03/8629 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

28/01/7028 January 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/70

View Document

06/06/566 June 1956 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