Advanced company searchLink opens in new window

COOPER RICHARDS LTD

Company number 04662000

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)
02 May 2024 PSC01 Notification of Michael Richards as a person with significant control on 1 August 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
26 Apr 2024 PSC07 Cessation of Michael Richards as a person with significant control on 1 August 2023
15 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
15 Mar 2024 PSC01 Notification of Claire Victoria Barradell as a person with significant control on 1 August 2023
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
18 Dec 2021 AD01 Registered office address changed from Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ United Kingdom to 19 Shakespeare Avenue Bath BA2 4RF on 18 December 2021
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
07 Nov 2020 AP01 Appointment of Mrs Claire Victoria Barradell as a director on 7 November 2020
23 Mar 2020 AD01 Registered office address changed from Unit 6-7 the Brunel Centre Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT to Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ on 23 March 2020
15 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
02 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
04 Dec 2015 AA Micro company accounts made up to 31 March 2015