M. D. COOLAIR LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

20/01/2520 January 2025 Change of details for Mr Mark Stevenson as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Mark Stevenson on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Cyril Stevenson on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Joan Stevenson on 2025-01-20

View Document

20/01/2520 January 2025 Secretary's details changed for Joan Stevenson on 2025-01-20

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Change of details for Mr Mark Stevenson as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Darren Stevenson as a director on 2022-10-07

View Document

02/11/222 November 2022 Cessation of Darren Stevenson as a person with significant control on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/06/212 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

20/05/2020 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/06/1924 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/06/187 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/06/1729 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENSON / 01/02/2015

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN STEVENSON / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN STEVENSON / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENSON / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL STEVENSON / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEVENSON / 27/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN STEVENSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL STEVENSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEVENSON / 15/02/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: RIVERSIDE HOUSE HADFIELD STREET DUKINFIELD CHESHIRE SK16 4QX

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM:
RIVERSIDE HOUSE
HADFIELD STREET
DUKINFIELD
CHESHIRE SK16 4QX

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
7 STAMFORD SQUARE
ASHTON UNDER LYNE
LANCASHIRE OL6 6QU

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information