ELLIOTT AND COOPER LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Director's details changed for Mr Kelvin Peter Elliott on 2025-04-21

View Document

28/04/2528 April 2025 Registered office address changed from The Mews House Stanley Place Mews Chester Cheshire West and Chester CH1 2LQ United Kingdom to Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL319LS on 2025-04-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

24/10/2424 October 2024 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to The Mews House Stanley Place Mews Chester Cheshire West and Chester CH1 2LQ on 2024-10-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Registered office address changed from 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 2022-11-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

22/04/2222 April 2022 Termination of appointment of Matthew John Cooper as a director on 2022-04-21

View Document

22/04/2222 April 2022 Cessation of Matthew John Cooper as a person with significant control on 2022-04-21

View Document

22/04/2222 April 2022 Change of details for Mr Kelvin Peter Elliott as a person with significant control on 2022-04-21

View Document

12/12/2112 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COOPER / 07/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN COOPER / 07/08/2020

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN PETER ELLIOTT

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 7 ST. PETERSGATE STOCKPORT SK1 1EB ENGLAND

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 24 NICHOLAS STREET CHESTER CH1 2AU UNITED KINGDOM

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

07/03/177 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM OBSIDIAN OFFICES 4 CHANTRY COURT CHESTER CHESHIRE CH1 4QN ENGLAND

View Document

08/07/168 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM ELDON HOUSE 94 WATERGATE STREET CHESTER CH1 2LF UNITED KINGDOM

View Document

07/05/147 May 2014 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