- Company Overview for COOPER BRIGGS CLARKE LTD. (10759691)
- Filing history for COOPER BRIGGS CLARKE LTD. (10759691)
- People for COOPER BRIGGS CLARKE LTD. (10759691)
- Charges for COOPER BRIGGS CLARKE LTD. (10759691)
- More for COOPER BRIGGS CLARKE LTD. (10759691)
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
|
|
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
|