Advanced company searchLink opens in new window

COOPERS DESIGN & BUILD LTD

Company number 07907941

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)
30 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Jan 2024 CH01 Director's details changed for David James Cooper on 30 January 2024
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 12 January 2023
03 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023
03 Feb 2023 AP01 Appointment of Ms Alouisa Nawalkar as a director on 22 January 2023
20 Dec 2022 MA Memorandum and Articles of Association
20 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 SH08 Change of share class name or designation
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH08 Change of share class name or designation
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 AD01 Registered office address changed from Rosebrae Woodlands Lane Windlesham Surrey GU20 6AQ England to Suite 4C, Rythe Centre Claygate Lane Thames Ditton Surrey KT7 0LE on 15 October 2018
18 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates