COOPER WARD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Notification of Lauren Carey Cooper as a person with significant control on 2023-05-18

View Document

31/05/2431 May 2024 Change of details for Mr Stephen Barry Cooper as a person with significant control on 2023-05-18

View Document

24/05/2424 May 2024 Secretary's details changed for Lauren Carey Cooper on 2024-05-24

View Document

23/05/2423 May 2024 Director's details changed for Mr Stephen Barry Cooper on 2024-05-23

View Document

21/12/2321 December 2023 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2023-12-21

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

08/11/178 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 21 OAKEN GROVE MAIDENHEAD BERKSHIRE SL6 6HL

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY COOPER / 01/10/2009

View Document

21/08/0921 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LAUREN WARD / 18/08/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 21 OAKEN GROVE MAIDENHEAD BERKSHIRE SL6 6HL

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 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