FRANK COOPER & SON LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Final Gazette dissolved following liquidation |
| 02/04/252 April 2025 | Final Gazette dissolved following liquidation |
| 02/01/252 January 2025 | Return of final meeting in a members' voluntary winding up |
| 21/08/2321 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 07/08/237 August 2023 | Resolutions |
| 07/08/237 August 2023 | Registered office address changed from Unit 1 the Old Barns Stringers Lane, Aston Nr Stevenage Hertfordshire SG2 7EF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-08-07 |
| 07/08/237 August 2023 | Appointment of a voluntary liquidator |
| 07/08/237 August 2023 | Resolutions |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 21/09/1621 September 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 |
| 02/10/152 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 23/07/1523 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 |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/10/132 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/10/124 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 14/12/1014 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 07/10/107 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COOPER / 30/09/2010 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN COOPER / 05/11/2008 |
| 09/10/099 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COOPER / 05/11/2008 |
| 09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELEN COOPER / 17/12/2008 |
| 27/09/0927 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 06/10/086 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 23/10/0723 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 16/10/0616 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/10/0513 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
| 01/02/051 February 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
| 28/10/0428 October 2004 | DIRECTOR RESIGNED |
| 28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
| 28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
| 28/10/0428 October 2004 | SECRETARY RESIGNED |
| 05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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