Advanced company searchLink opens in new window

JOSEPH COWPER LIMITED

Company number 00060767

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)
14 Dec 2015 CC04 Statement of company's objects
15 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,000
08 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
03 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 8,000
16 May 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
05 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
06 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from 49-50 King Street Penrith Cumberland CA11 7AY on 6 May 2011
06 May 2011 CH01 Director's details changed for Philip Arthur James Caton on 10 April 2011
18 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Oct 2010 CH01 Director's details changed for Mr Geoffrey Silburn on 8 October 2010
13 Oct 2010 CH01 Director's details changed for Philip Arthur James Caton on 8 October 2010
07 May 2010 AP03 Appointment of Philip Arthur James Caton as a secretary
07 May 2010 TM02 Termination of appointment of Frank Pearson as a secretary
07 May 2010 TM01 Termination of appointment of Frank Pearson as a director
06 May 2010 AR01 Annual return made up to 10 April 2010. List of shareholders has changed
19 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
13 May 2009 288a Director appointed philip arthur james caton
09 May 2009 363a Return made up to 10/04/09; change of members
21 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Jun 2008 363s Return made up to 10/04/08; full list of members
  • 363(287) ‐ Registered office changed on 06/06/08
01 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association