Advanced company searchLink opens in new window

COOPER BRIGGS CLARKE LTD.

Company number 10759691

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 PSC07 Cessation of Andrew David Briggs as a person with significant control on 6 July 2021
11 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
14 Feb 2022 PSC04 Change of details for Mr Nicola Jane Cooper as a person with significant control on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Nicola Jane Cooper on 14 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 06/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 SH08 Change of share class name or designation
28 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 SH02 Sub-division of shares on 6 July 2021
03 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 MR01 Registration of charge 107596910001, created on 21 May 2020
27 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 AD01 Registered office address changed from 6a Boyces Avenue Bristol BS8 4AA England to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 20 June 2018
20 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with updates
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted