- Company Overview for COOPER BROS LTD. (SC376259)
- Filing history for COOPER BROS LTD. (SC376259)
- People for COOPER BROS LTD. (SC376259)
- Charges for COOPER BROS LTD. (SC376259)
- More for COOPER BROS LTD. (SC376259)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
20 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
11 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
09 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
27 Dec 2017 | AD01 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Cooper Bros Overtown Road Wishaw ML2 8HF on 27 December 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
04 May 2017 | MR01 | Registration of charge SC3762590005, created on 20 April 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Marion Cooper as a director on 7 April 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Ellen Humes Cooper as a director on 7 April 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AP01 | Appointment of Mrs Ellen Humes Cooper as a director on 1 April 2015 | |
11 May 2016 | MR01 | Registration of charge SC3762590004, created on 7 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AP01 | Appointment of Mrs Marion Cooper as a director on 1 April 2015 | |
05 May 2016 | CH01 | Director's details changed for John Mccammont Cooper on 5 May 2016 |