Advanced company searchLink opens in new window

JEFF COOPER CONTROLS LIMITED

Company number 06736400

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 May 2024 AA Total exemption full accounts made up to 31 October 2023
11 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 October 2022
20 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jan 2022 CS01 Confirmation statement made on 31 October 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
16 Mar 2021 AD01 Registered office address changed from 30 Vale Road Thrybergh Rotherham South Yorkshire S65 4DG to 29 Discovery Way Maltby Rotherham South Yorkshire S66 8SF on 16 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 102
06 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
18 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 October 2017
14 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
20 Oct 2017 AP01 Appointment of Mrs Allison Cooper as a director on 1 October 2017
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from 30 Vale Road Thrybergh Rotherham S65 4DJ to 30 Vale Road Thrybergh Rotherham South Yorkshire S65 4DG on 10 November 2014
10 Nov 2014 CH03 Secretary's details changed for Alison Cooper on 29 October 2009