About

Registered Number: 04691612
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 11 Cranford Place, Wilsden, Bradford, West Yorkshire, BD15 0AD

 

Based in Bradford, Cooling Parts & Services Ltd was setup in 2003, it has a status of "Active". Cooling Parts & Services Ltd has one director listed as Andrews, James Alexander Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, James Alexander Joseph 17 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 18 March 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 March 2018
PSC01 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
MR04 - N/A 29 June 2017
AA - Annual Accounts 13 June 2017
SH03 - Return of purchase of own shares 28 April 2017
RESOLUTIONS - N/A 18 April 2017
SH06 - Notice of cancellation of shares 18 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 March 2015
MR01 - N/A 16 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 23 March 2012
SH08 - Notice of name or other designation of class of shares 25 January 2012
RESOLUTIONS - N/A 10 January 2012
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 21 November 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 April 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
123 - Notice of increase in nominal capital 14 March 2005
RESOLUTIONS - N/A 21 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 17 March 2004
225 - Change of Accounting Reference Date 09 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.