About

Registered Number: 09406732
Date of Incorporation: 26/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Cooplands Bakery, Wharf Road, Doncaster, DN1 2SX,

 

Founded in 2015, Cooplands Direct Ltd has its registered office in Doncaster. The company has 3 directors listed as Kingston, Lindsey, Wetz, David John, Investaone Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WETZ, David John 03 June 2015 07 July 2016 1
INVESTAONE LIMITED 21 May 2015 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Lindsey 26 January 2015 26 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
PSC07 - N/A 24 June 2020
CS01 - N/A 02 June 2020
PSC01 - N/A 02 June 2020
AA - Annual Accounts 06 April 2020
AP01 - Appointment of director 18 March 2020
PSC01 - N/A 18 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 August 2018
MR01 - N/A 20 April 2018
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 31 May 2017
AD01 - Change of registered office address 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 31 May 2017
RESOLUTIONS - N/A 09 January 2017
TM01 - Termination of appointment of director 14 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AA01 - Change of accounting reference date 11 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP02 - Appointment of corporate director 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
CERTNM - Change of name certificate 13 February 2015
MR01 - N/A 10 February 2015
NEWINC - New incorporation documents 26 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 04 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.