BRYAN C. COOPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Termination of appointment of Eileen Ruth Matthews as a director on 2018-11-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

21/07/2121 July 2021 Notification of Jeremy Andrew Matthews as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011998770014

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER MATTHEWS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011998770016

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011998770015

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011998770014

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MATTHEWS / 07/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN RUTH MATTHEWS / 07/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW MATTHEWS / 07/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MATTHEWS / 07/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM THE LAURELS LONG BURTON SHERBOURNE DORSET DT9 5PD

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: COLDHARBOUR SHERBORNE DORSET DT9 4HA

View Document

11/06/9211 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 07/06/89; NO CHANGE OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

30/09/8830 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

14/07/8614 July 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document


More Company Information