COOPERS DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Change of details for Mr David James Cooper as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Registered office address changed from Suite 4C, Rythe Centre Claygate Lane Thames Ditton Surrey KT7 0LE England to The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE on 2025-08-04 |
04/08/254 August 2025 New | Director's details changed for David James Cooper on 2025-08-01 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
08/01/258 January 2025 | Director's details changed for Ms Alouisa Nawalkar on 2025-01-08 |
19/10/2419 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/01/2430 January 2024 | Director's details changed for David James Cooper on 2024-01-30 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Second filing of Confirmation Statement dated 2023-01-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Appointment of Ms Alouisa Nawalkar as a director on 2023-01-22 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-12 with updates |
20/12/2220 December 2022 | Change of share class name or designation |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Resolutions |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
17/05/2117 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
09/11/209 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | ADOPT ARTICLES 28/02/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM ROSEBRAE WOODLANDS LANE WINDLESHAM SURREY GU20 6AQ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 100 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 33 BINFIELD ROAD BYFLEET WEST BYFLEET KT14 7PN |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST |
09/03/159 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH UNITED KINGDOM |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 14/02/2012 |
06/02/126 February 2012 | DIRECTOR APPOINTED DAVID COOPER |
03/02/123 February 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
17/01/1217 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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