COOPER WESTON GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Stuart Colin Daniel Cooper on 2025-07-30

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

11/08/2511 August 2025 NewRegister inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 15 West Street Brighton East Sussex BN1 2RL

View Document

11/08/2511 August 2025 NewChange of details for Mr Stuart Colin Daniel Cooper as a person with significant control on 2025-07-30

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2024-07-30

View Document

03/06/253 June 2025 Registration of charge 079939270001, created on 2025-06-02

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Particulars of variation of rights attached to shares

View Document

28/08/2428 August 2024 Particulars of variation of rights attached to shares

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

15/08/2415 August 2024 Second filing of Confirmation Statement dated 2024-03-28

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Particulars of variation of rights attached to shares

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

01/08/241 August 2024 Appointment of Mr Perry Dee as a director on 2024-07-25

View Document

01/08/241 August 2024 Change of details for Mr Stuart Colin Daniel Cooper as a person with significant control on 2017-03-16

View Document

01/08/241 August 2024 Notification of Shane Paul Daniel Weston as a person with significant control on 2016-04-06

View Document

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

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

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

View Accounts

24/10/2224 October 2022 Registered office address changed from 5 Cornflower Way Southwater Horsham West Sussex RH13 9WB England to Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX England to Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX on 2022-10-24

View Document

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

View Accounts

08/07/218 July 2021 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

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/05/1624 May 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

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/06/151 June 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

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 5 CORNFLOWER WAY HORSHAM WEST SUSSEX RH13 9WB

View Document

08/05/148 May 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

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SAIL ADDRESS CREATED

View Document

16/04/1316 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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