Advanced company searchLink opens in new window

COOPERS ENGINEERING LIMITED

Company number 03686057

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)
10 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
30 Dec 2004 363s Return made up to 18/12/04; full list of members
16 Jan 2004 363a Return made up to 18/12/03; full list of members
09 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
17 Jan 2003 363a Return made up to 18/12/02; no change of members
10 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
07 Feb 2002 363s Return made up to 18/12/01; full list of members
05 Sep 2001 AA Total exemption small company accounts made up to 31 March 2001
22 Dec 2000 363s Return made up to 18/12/00; full list of members
22 Dec 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Oct 2000 AA Accounts for a small company made up to 31 March 2000
29 Jun 2000 88(2)R Ad 01/03/00--------- £ si 24998@1=24998 £ ic 2/25000
29 Jun 2000 123 Nc inc already adjusted 01/03/00
29 Jun 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Jan 2000 363s Return made up to 18/12/99; full list of members
18 Jan 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
13 Oct 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
10 Aug 1999 288a New director appointed
10 Aug 1999 288a New secretary appointed
10 Aug 1999 287 Registered office changed on 10/08/99 from: land end road sands industrial estate high wycimbe buckinghamshire HP12 4HG
04 Jan 1999 287 Registered office changed on 04/01/99 from: bullocks garden wheeler end high wycombe buckinghamshire HP14 3NQ
23 Dec 1998 288b Director resigned
23 Dec 1998 288b Secretary resigned
23 Dec 1998 287 Registered office changed on 23/12/98 from: 73-75 princess street st peter's square, manchester M2 4EG
18 Dec 1998 NEWINC Incorporation