Advanced company searchLink opens in new window

COOPER MORTIMER PLANT LIMITED

Company number 05303482

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)
20 Jan 2010 CH01 Director's details changed for Margaret Joan Plumley on 1 December 2009
20 Jan 2010 CH01 Director's details changed for Mr. Lee David Dunn on 1 December 2009
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
17 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Jan 2009 363a Return made up to 03/12/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 288a Director appointed mr. Lee david dunn
17 Jan 2008 363a Return made up to 03/12/07; full list of members
12 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Dec 2006 363s Return made up to 03/12/06; full list of members
20 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Dec 2005 363s Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Sep 2005 288c Director's particulars changed
24 Feb 2005 288a New secretary appointed
24 Feb 2005 288a New director appointed
15 Feb 2005 288a New director appointed
15 Feb 2005 288a New secretary appointed
26 Jan 2005 287 Registered office changed on 26/01/05 from: barclays bank chambers 449 stratford road birmingham B11 4LD
26 Jan 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
06 Dec 2004 288b Secretary resigned
06 Dec 2004 288b Director resigned
03 Dec 2004 NEWINC Incorporation