- Company Overview for DAVID COOPER BLACKSMITHS LIMITED (06910171)
- Filing history for DAVID COOPER BLACKSMITHS LIMITED (06910171)
- People for DAVID COOPER BLACKSMITHS LIMITED (06910171)
- More for DAVID COOPER BLACKSMITHS LIMITED (06910171)
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) |
---|---|---|---|
05 Jul 2024 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to Hill House Main Street Burton Agnes Driffield YO25 4NG on 5 July 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
19 Jan 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Dec 2018 | CH03 | Secretary's details changed for Melissa Marie Cooper on 3 December 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Melissa Marie Cooper on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Melissa Marie Cooper on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr David Cooper on 31 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr David Cooper as a person with significant control on 31 October 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
24 Oct 2016 | AP01 | Appointment of Melissa Marie Cooper as a director on 31 May 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |