COOPERS PAINTING CONTRACTORS LIMITED
Company number 06185507
- Company Overview for COOPERS PAINTING CONTRACTORS LIMITED (06185507)
- Filing history for COOPERS PAINTING CONTRACTORS LIMITED (06185507)
- People for COOPERS PAINTING CONTRACTORS LIMITED (06185507)
- More for COOPERS PAINTING CONTRACTORS LIMITED (06185507)
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) |
---|---|---|---|
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
18 Apr 2012 | CH03 | Secretary's details changed for Joanne Cooper on 1 May 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for David Michael Cooper on 26 March 2010 | |
04 May 2010 | AP01 | Appointment of Mr Andrew Paul Shepherd as a director | |
20 Apr 2010 | AD01 | Registered office address changed from 24 Lord Street Grimsby N E Lincs DN31 2LU on 20 April 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2009 | 88(2) | Ad 31/03/09\gbp si 2@1=2\gbp ic 3/5\ | |
15 Jun 2009 | 363a | Return made up to 26/03/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
30 Mar 2007 | 288b | Secretary resigned | |
30 Mar 2007 | 288a | New secretary appointed | |
30 Mar 2007 | 288b | Director resigned | |
30 Mar 2007 | 288a | New director appointed | |
26 Mar 2007 | NEWINC | Incorporation |