Advanced company searchLink opens in new window

G. COOPER PLUMBING & HEATING LTD

Company number 05422762

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 12 April 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
18 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 TM02 Termination of appointment of Howard Cooper as a secretary
09 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50
09 May 2014 AD01 Registered office address changed from 20 Hopkins Heath Shawbirch Telford Shropshire TF5 0LX on 9 May 2014
09 May 2014 CH01 Director's details changed for Graham Cooper on 14 January 2014
30 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013