COOPER POOLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

19/06/2419 June 2024 Change of details for Mr Stephen Michael Poole as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mr Stephen Michael Poole on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Michael Douglas Poole as a director on 2024-06-18

View Document

19/06/2419 June 2024 Cessation of Michael Douglas Poole as a person with significant control on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from Unit 18 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG England to Smithfield Road Smithfield Road Market Drayton TF9 1EW on 2024-02-22

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS POOLE / 20/01/2019

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL POOLE

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS POOLE / 20/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 3 OLD MILL YARD WALKMILL BUSINESS PARK SUTTON ROAD MARKET DRAYTON SHROPSHIRE TF9 2HT UNITED KINGDOM

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067964960001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR STEPHEN MICHAEL POOLE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 4 269 NEWCASTLE ROAD BLAKELOW NANTWICH CHESHIRE CW5 7ET

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS POOLE / 03/02/2016

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 41 MILLSTONE LANE NANTWICH CHESHIRE CW5 5PH

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

02/02/102 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS POOLE / 20/01/2010

View Document

20/01/0920 January 2009 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