- Company Overview for COOPER RICHARDS LTD (04662000)
- Filing history for COOPER RICHARDS LTD (04662000)
- People for COOPER RICHARDS LTD (04662000)
- More for COOPER RICHARDS LTD (04662000)
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) |
---|---|---|---|
04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Unit 6-7 Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT on 28 April 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
19 Feb 2014 | AD01 | Registered office address changed from Unit 6 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW on 19 February 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
11 Mar 2010 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Michael Richards on 10 March 2010 | |
11 Mar 2010 | TM02 | Termination of appointment of Catherine Cooper as a secretary | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from Orchard End, Holton Oxford Oxfordshire OX33 1PU on 12 October 2009 | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
16 Feb 2009 | 288a | Director appointed mr michael richards | |
16 Feb 2009 | 288b | Appointment terminated director anthony cooper | |
14 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |