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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, James Alexander Joseph | 17 May 2011 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2015 | Fully Satisfied |
N/A |