DAVID COOPER BLACKSMITHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to Hill House Main Street Burton Agnes Driffield YO25 4NG on 2024-07-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

19/01/2419 January 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MELISSA MARIE COOPER / 03/12/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MARIE COOPER / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MARIE COOPER / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID COOPER / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOPER / 31/10/2018

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 31/05/16 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MELISSA MARIE COOPER

View Document

14/10/1614 October 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 19 May 2016 with full list of shareholders

View Document

11/12/1511 December 2015 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

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 19/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MELISSA MARIE COOPER / 19/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 2 PINFOLD LANE INDUSTRIAL ESTATE BRIDLINGTON YO16 6XS

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 19/05/2010

View Document

19/05/0919 May 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