Advanced company searchLink opens in new window

W.H. & R. COOPER LIMITED

Company number 00778593

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)
30 Sep 2016 MISC Forms b & z convert to rs
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 22/08/2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 1,102
16 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
16 Aug 2016 CONNOT Change of name notice
01 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
10 Feb 2016 MR04 Satisfaction of charge 1 in full
10 Feb 2016 MR04 Satisfaction of charge 2 in full
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100
21 May 2015 AA Accounts for a dormant company made up to 11 January 2015
14 Jan 2015 AP02 Appointment of Cws (No.1) Limited as a director on 6 October 2014
13 Jan 2015 TM01 Termination of appointment of John Branson Nuttall as a director on 6 October 2014
12 Jan 2015 AP01 Appointment of Anthony Philip James Crossland as a director on 6 October 2014
08 Jan 2015 TM01 Termination of appointment of Anthony John Smith as a director on 6 October 2014
22 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,100
23 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
15 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,100
15 Aug 2013 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2013
15 Aug 2013 CH01 Director's details changed for Mr Anthony John Smith on 31 July 2013
16 Jul 2013 AA Accounts for a dormant company made up to 11 January 2013
04 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a dormant company made up to 11 January 2011