Advanced company searchLink opens in new window

COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED

Company number 06214376

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)
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
06 May 2022 CH01 Director's details changed for Mr Clarence Bennie Robinson on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Clarence Bennie Robinson on 6 May 2022
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Apr 2017 TM02 Termination of appointment of Kenneth Jack Zeital Kemsley as a secretary on 1 August 2016
08 Sep 2016 AA Group of companies' accounts made up to 31 October 2015
07 Sep 2016 TM02 Termination of appointment of Kenneth Jack Zeital Kemsley as a secretary on 1 August 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,197
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2015 AA Group of companies' accounts made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,197