Advanced company searchLink opens in new window

A. P. COOPER REFURBISHMENTS LIMITED

Company number 06233599

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)
28 May 2016 CH01 Director's details changed for Mr Alexander Paul Cooper on 1 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
19 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
19 Jun 2015 AD02 Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
14 Dec 2014 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT on 14 December 2014
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
28 May 2014 CH01 Director's details changed for Alexander Paul Cooper on 11 May 2012
28 May 2014 CH03 Secretary's details changed for Angela Ann Cooper on 11 May 2012
21 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
20 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 200
04 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
28 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Alexander Paul Cooper on 1 May 2010
07 Sep 2009 288b Appointment terminated director angela cooper
24 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
22 Jun 2009 363a Return made up to 01/05/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Jun 2008 363s Return made up to 01/05/08; full list of members