Advanced company searchLink opens in new window

COOPER BROS LTD.

Company number SC376259

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)
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
  • GBP 2,104,040
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