COOPER & BARR LTD.

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/01/2415 January 2024 Particulars of variation of rights attached to shares

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

01/12/221 December 2022 Change of details for Dsp Optics Ltd as a person with significant control on 2022-11-01

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Notification of Gds Optical Ltd as a person with significant control on 2022-07-01

View Document

30/11/2230 November 2022 Notification of Caroline Peacock as a person with significant control on 2022-07-01

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-12-31 to 2021-12-31

View Document

16/11/2216 November 2022 Appointment of Mr David Pape as a director on 2022-11-01

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Notification of Dsp Optics Ltd as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

10/01/2210 January 2022 Appointment of Ms Gillian Julie Cooper as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mr William Henry Heenan as a director on 2013-01-25

View Document

10/01/2210 January 2022 Appointment of Ms Nicola Helen Heenan as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Gillian Julie Cooper as a director on 2021-12-31

View Document

06/01/226 January 2022 Notification of Ho2 Management Limited as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of William Henry Heenan as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Imran Hakim as a director on 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from 35 High Street Stokesley Middlesbrough North Yorkshire TS9 5AD to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Gillian Julie Cooper as a secretary on 2021-12-31

View Document

06/01/226 January 2022 Cessation of Nicola Helen Heenan as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Nicola Helen Heenan as a director on 2021-12-31

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JULIE COOPER / 21/07/2017

View Document

28/07/1728 July 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN JULIE COOPER / 21/07/2017

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JULIE COOPER / 12/11/2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN JULIE COOPER / 12/11/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY HEENAN / 12/11/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR WILLIAM HENRY HEENAN

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HELEN HEENAN / 02/07/2012

View Document

28/08/1228 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BARR / 01/12/2011

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED COOPER & FLOWER LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR CARL COOPER

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JULIE COOPER / 21/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HELEN HEENAN / 21/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/12/097 December 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 £ SR 150@1 01/11/03

View Document

19/11/0419 November 2004 £ SR 50@1 01/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RE DIVISION 22/07/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: LISHMAN SIDWELL CAMPBELL & PRICE JOHN AISLABIE HOUSE 21 HIGH SKELLGATE RIPON HG4 1BD

View Document

09/08/969 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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