CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Friday 17th February 2023
filed on: 17th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 252 Bath Road Slough Berkshire SL1 4DX on Thursday 1st December 2022
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th December 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, August 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on Wednesday 18th May 2016
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 10th February 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cooper industries (england) LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 6th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 8th June 2015.
filed on: 4th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 8th June 2015.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th March 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Thursday 4th December 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Friday 8th November 2013
|
capital |
|
CH01 |
On Saturday 28th September 2013 director's details were changed
filed on: 31st, October 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Monday 26th November 2012
filed on: 4th, January 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 29th, October 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2012
|
incorporation |
Free Download
(42 pages)
|