- Company Overview for COOPERS BLINDS LIMITED (05977470)
- Filing history for COOPERS BLINDS LIMITED (05977470)
- People for COOPERS BLINDS LIMITED (05977470)
- More for COOPERS BLINDS LIMITED (05977470)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
02 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from The Tanneries Unit 18, the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 18 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Andrew Paul Cooper on 17 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 May 2015 | AD01 | Registered office address changed from Edward House, Penner Road Havant Hampshire PO9 1QZ to The Tanneries Unit 18, the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB on 22 May 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 27 October 2013 |