Advanced company searchLink opens in new window

CO-OP TRAVEL LIMITED

Company number 02816303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2015 AP01 Appointment of Mr Patrick Hugo Gray as a director on 9 November 2015
11 Nov 2015 AP01 Appointment of Mrs Helen Rita Wiseman as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Olivia Birch as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Isobel Burbidge as a director on 9 November 2015
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60
30 Jul 2015 AA Accounts for a dormant company made up to 24 January 2015
10 Mar 2015 AP01 Appointment of Mrs Isobel Burbidge as a director on 7 March 2015
10 Mar 2015 AP01 Appointment of Ms Ruth Joyce Fitzjohn as a director on 7 March 2015
10 Mar 2015 AP01 Appointment of Mrs Olivia Birch as a director on 7 March 2015
10 Mar 2015 TM01 Termination of appointment of Stephen John Ridler as a director on 7 March 2015
11 Feb 2015 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 October 2014
01 Dec 2014 AP01 Appointment of Mr Edward Geoffrey Parker as a director on 30 October 2014
01 Dec 2014 TM01 Termination of appointment of Cws (No.1) Limited as a director on 30 October 2014
01 Dec 2014 AP01 Appointment of Mr Stephen John Ridler as a director on 30 October 2014
28 Nov 2014 AP03 Appointment of Mr Edward Geoffrey Parker as a secretary on 30 October 2014
28 Nov 2014 AA01 Current accounting period extended from 11 January 2015 to 26 January 2015
28 Nov 2014 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Co-Operative House Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DA on 28 November 2014
25 Nov 2014 TM01 Termination of appointment of a director
24 Nov 2014 TM01 Termination of appointment of Anthony Philip James Crossland as a director on 30 October 2014
24 Sep 2014 AA Accounts for a dormant company made up to 11 January 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 60
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60
04 Sep 2013 CH02 Director's details changed for Cws (No.1) Limited on 1 September 2013
04 Sep 2013 CH01 Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013
04 Sep 2013 AD01 Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 4 September 2013