Advanced company searchLink opens in new window

JEFF COOPER CONTROLS LIMITED

Company number 06736400

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 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 CH03 Secretary's details changed for Alison Cooper on 29 October 2009
10 Nov 2014 AD01 Registered office address changed from 30 Vale Road Thrybergh Rotherham S65 4DJ to 30 Vale Road Thrybergh Rotherham South Yorkshire S65 4DG on 10 November 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
20 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
28 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Jeffrey Alan Cooper on 13 November 2009
07 Nov 2008 288a Secretary appointed alison cooper
07 Nov 2008 288a Director appointed jeffrey alan cooper
04 Nov 2008 288b Appointment terminated secretary hcs secretarial LIMITED
04 Nov 2008 288b Appointment terminated director aderyn hurworth
29 Oct 2008 NEWINC Incorporation