Advanced company searchLink opens in new window

ERNEST COOPER LIMITED

Company number 00839431

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 Oct 2023 CH01 Director's details changed for Lee Stuart Cooper on 6 October 2023
12 Oct 2023 AA Full accounts made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
05 Dec 2022 AA Full accounts made up to 30 April 2022
25 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
21 Oct 2021 AA Full accounts made up to 30 April 2021
26 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
18 Nov 2020 AA Full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
28 Jan 2020 AA Full accounts made up to 30 April 2019
16 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Feb 2019 AA Full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Harvey Stuart Cooper on 9 June 2017
31 Jan 2017 AA Full accounts made up to 30 April 2016
07 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 155
07 Jul 2016 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley North Yorkshire DN6 9BW
07 Jul 2016 AD02 Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley North Yorkshire DN6 9BW
06 Jul 2016 CH01 Director's details changed for Lee Stuart Cooper on 3 June 2016
06 Jul 2016 CH01 Director's details changed for Mr Harvey Stuart Cooper on 3 June 2016
06 Jul 2016 CH03 Secretary's details changed for Jason Harvey Cooper on 3 June 2016
19 May 2016 MR04 Satisfaction of charge 1 in full
05 Feb 2016 AA Full accounts made up to 30 April 2015