Advanced company searchLink opens in new window

COOPER RICHARDS LTD

Company number 04662000

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)
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AD01 Registered office address changed from Unit 6-7 Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT on 28 April 2014
20 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
19 Feb 2014 AD01 Registered office address changed from Unit 6 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW on 19 February 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
11 Mar 2010 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr Michael Richards on 10 March 2010
11 Mar 2010 TM02 Termination of appointment of Catherine Cooper as a secretary
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Oct 2009 AD01 Registered office address changed from Orchard End, Holton Oxford Oxfordshire OX33 1PU on 12 October 2009
08 May 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Feb 2009 363a Return made up to 11/02/09; full list of members
16 Feb 2009 288a Director appointed mr michael richards
16 Feb 2009 288b Appointment terminated director anthony cooper
14 Feb 2008 363a Return made up to 11/02/08; full list of members
10 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Feb 2007 363a Return made up to 11/02/07; full list of members