COOPER BUILDING SERVICES LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 1ST FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 162/164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: G OFFICE CHANGED 20/07/07 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

29/04/0429 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9QE

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: G OFFICE CHANGED 25/07/02 BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 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