COOPERAGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER DREW / 31/08/2010

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER DREW / 07/06/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 1A PARKSIDE AVENUE, WINTERBOURNE BRISTOL AVON BS36 1LU

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 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


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