COOPER BARNES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Statement of capital following an allotment of shares on 2025-10-28 |
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
| 28/02/2528 February 2025 | Director's details changed for Mr Matthew Tadgh Cooper on 2025-02-28 |
| 28/02/2528 February 2025 | Director's details changed for Mr Dennis Samuel Cooper on 2025-02-28 |
| 12/02/2512 February 2025 | Satisfaction of charge 058972130003 in full |
| 12/02/2512 February 2025 | Satisfaction of charge 058972130004 in full |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 09/08/239 August 2023 | Cessation of Matthew Tadgh Cooper as a person with significant control on 2023-07-09 |
| 09/08/239 August 2023 | Notification of Cooper Barnes Holdings Limited as a person with significant control on 2023-07-09 |
| 09/08/239 August 2023 | Cessation of Dennis Samuel Cooper as a person with significant control on 2023-07-09 |
| 19/05/2319 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Satisfaction of charge 2 in full |
| 31/01/2231 January 2022 | Termination of appointment of Wm Business Services Limited as a secretary on 2022-01-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Secretary's details changed for Wm Business Services Limited on 2021-10-01 |
| 30/09/2130 September 2021 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
| 06/05/216 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DENNIS SAMUEL COOPER / 07/01/2021 |
| 07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS SAMUEL COOPER / 07/01/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
| 26/03/2026 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/11/185 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058972130004 |
| 23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
| 06/08/186 August 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 01/08/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058972130003 |
| 18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW TADGH COOPER / 18/10/2017 |
| 18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TADGH COOPER / 18/10/2017 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
| 05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/08/154 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/08/1429 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/08/139 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/09/1213 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/08/1123 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
| 23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOPER / 01/07/2011 |
| 03/12/103 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNES |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/08/1018 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009 |
| 18/08/1018 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNES / 02/10/2009 |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOPER / 02/10/2009 |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNES / 02/10/2009 |
| 06/07/106 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 11/08/0911 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
| 11/08/0911 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 20/09/2008 |
| 18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW |
| 19/08/0819 August 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNES / 01/08/2008 |
| 19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNES / 01/08/2008 |
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 13/03/0813 March 2008 | ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007 |
| 21/08/0721 August 2007 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/09/068 September 2006 | DIRECTOR RESIGNED |
| 08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
| 08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
| 08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
| 08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
| 08/09/068 September 2006 | SECRETARY RESIGNED |
| 08/09/068 September 2006 | NEW SECRETARY APPOINTED |
| 04/08/064 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company