COOPER AND TURNER DISTRIBUTION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

21/08/2421 August 2024 Satisfaction of charge 083706220003 in full

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Registration of charge 083706220004, created on 2024-03-11

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr. Steven Edward Karol on 2021-02-24

View Document

18/12/2318 December 2023 Change of details for Andaray (Holdings) Limited as a person with significant control on 2016-04-06

View Document

12/12/2312 December 2023 Satisfaction of charge 083706220002 in full

View Document

21/04/2321 April 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

15/06/2015 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/12/192 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM TEMPLEBOROUGH WORKS SHEFFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S9 1RS ENGLAND

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

31/08/1731 August 2017 ADOPT ARTICLES 16/08/2017

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083706220003

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083706220002

View Document

17/08/1717 August 2017 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD FINDLAY

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED STEVEN EDWARD KAROL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN COSTELLO

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM UNIT 2 CANKLOW MEADOWS INDUSTRIAL ESTATE WEST BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 2XL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083706220001

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBINSOM / 17/07/2017

View Document

11/07/1711 July 2017 SECRETARY APPOINTED KEITH ROBINSOM

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAME SANDERSON

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

02/03/162 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

19/03/1519 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ANTHONY JAMES BROWN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DONALD MURRAY FINDLAY

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083706220001

View Document

27/09/1327 September 2013 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED C&T DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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