Advanced company searchLink opens in new window

COOPERS GOURMET FOODS LIMITED

Company number 02578344

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)
17 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 SH10 Particulars of variation of rights attached to shares
01 Dec 2016 SH10 Particulars of variation of rights attached to shares
01 Dec 2016 SH08 Change of share class name or designation
01 Dec 2016 SH08 Change of share class name or designation
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 2,000
01 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
15 Apr 2015 AP01 Appointment of Mr Jordan Ryan Watkiss as a director on 17 July 2014
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Howard Jones as a director
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Susan Gillian Watkiss on 31 January 2010
16 Mar 2010 CH01 Director's details changed for Mr Howard Edward Jones on 31 January 2010