COOPER CONTROLS LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MARK GRENELLE BUNKER

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPARROW / 19/12/2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013

View Document

27/02/1327 February 2013 SECOND FILING WITH MUD 29/01/13 FOR FORM AR01

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

20/02/1320 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SCHRIMSHER

View Document

12/01/1212 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SCHRIMSHER / 15/01/2011

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8XG

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

10/08/0910 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 DIRECTOR'S PARTICULARS SIMON SPARROW

View Document

16/05/0916 May 2009 SECRETARY'S PARTICULARS TERRANCE HELZ

View Document

16/05/0916 May 2009 DIRECTOR'S PARTICULARS GRANT GAWRONSKI

View Document

16/05/0916 May 2009 DIRECTOR'S PARTICULARS JOHN REED

View Document

16/05/0916 May 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED JOSEPH STELZER

View Document

05/05/095 May 2009 Director Appointed Joseph Nigel David Stelzer Logged Form

View Document

13/02/0913 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 Appointment Terminate, Director And Secretary Fraser Wyman Searle Logged Form

View Document

05/09/085 September 2008 SECRETARY APPOINTED TERRANCE VALENTINE HELZ

View Document

05/09/085 September 2008 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

05/09/085 September 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

02/04/082 April 2008 RETURN MADE UP TO 29/01/08; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/084 January 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REREG PLC-PRI 05/06/07

View Document

06/06/076 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 29/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/01/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 SHARES AGREEMENT OTC

View Document

24/01/0624 January 2006 SHARES AGREEMENT OTC

View Document

06/12/056 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/0522 March 2005 RETURN MADE UP TO 29/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/01/0519 January 2005 SHARES AGREEMENT OTC

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 PUR SHAES SEC 166 11/11/04

View Document

02/12/042 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/042 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0422 November 2004 SHARES AGREEMENT OTC

View Document

19/11/0419 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/06/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 ARTICLES OF ASSOCIATION

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 PROSPECTUS

View Document

18/03/0418 March 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/03/0418 March 2004 APPLICATION COMMENCE BUSINESS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SUBDIVIDED 10 @ 10P 25/02/04

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

09/03/049 March 2004 S-DIV 04/03/04

View Document

09/03/049 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/049 March 2004 � NC 50000/2000000 25/0

View Document

09/03/049 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/044 March 2004 COMPANY NAME CHANGED TONEPRESS PLC CERTIFICATE ISSUED ON 04/03/04

View Document

10/02/0410 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: G OFFICE CHANGED 07/02/04 120 EAST ROAD LONDON N1 6AA

View Document

29/01/0429 January 2004 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