Advanced company searchLink opens in new window

C. C. COOPER (LYE) LIMITED

Company number 00913834

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)
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
14 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 30 September 2017
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
15 Jun 2017 AD01 Registered office address changed from Swindon Golf Club Bridgnorth Road Swindon Dudley West Midlands DY3 4PU to The Staffordshire Golf Club Blackhills, Bridgnorth Road Swindon Dudley DY3 4PU on 15 June 2017
27 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500,000
23 May 2014 CH01 Director's details changed for Mr Mark Robert Allen on 20 April 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
14 May 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Mr Mark Robert Allen on 9 August 2011
14 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
09 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders