- Company Overview for WILLIAM COOPER LIMITED (02668502)
- Filing history for WILLIAM COOPER LIMITED (02668502)
- People for WILLIAM COOPER LIMITED (02668502)
- Charges for WILLIAM COOPER LIMITED (02668502)
- Insolvency for WILLIAM COOPER LIMITED (02668502)
- More for WILLIAM COOPER LIMITED (02668502)
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) |
---|---|---|---|
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Iain Trevor Grimley on 1 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr Iain Trevor Grimley on 3 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Wayne William Gabriel Cooper on 3 December 2012 | |
11 Dec 2012 | CH03 | Secretary's details changed for Mr Wayne William Gabriel Cooper on 3 December 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |