STEVE COOPER CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Change of details for Mr Steven Cooper as a person with significant control on 2016-04-06 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Change of details for Mr Steven Cooper as a person with significant control on 2021-07-05 |
06/07/216 July 2021 | Cessation of Jame Warne as a person with significant control on 2016-04-06 |
05/07/215 July 2021 | Director's details changed for Stephen Neil Cooper on 2021-07-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 10 CLAYTON DRIVE BROMSGROVE WORCESTERSHIRE B60 3SF |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
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 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/155 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 2 FOUR OAKS DRIVE MARLBROOK BROMSGROVE WORCS B61 0SF |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEIL COOPER / 01/10/2009 |
14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
06/08/146 August 2014 | DIRECTOR APPOINTED JAMES CHRISTOPHER WARNE |
15/07/1415 July 2014 | 24/06/14 STATEMENT OF CAPITAL GBP 100.00 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 212 STOURBRIDGE ROAD BROMSGROVE WORCESTERSHIRE B61 0AS |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COOPER |
09/11/129 November 2012 | 30/09/12 CHANGES |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | COMPANY NAME CHANGED COOPER & ROWAN CONSTRUCTION LTD CERTIFICATE ISSUED ON 13/06/12 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 35 STOKE ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3EQ |
06/06/126 June 2012 | DECLARE A FINAL DIVIDEND 25/05/2012 |
06/06/126 June 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROWAN |
31/05/1231 May 2012 | CHANGE OF NAME 25/05/2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/11/118 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/01/106 January 2010 | Annual return made up to 30 September 2009 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
05/11/075 November 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/10/055 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 35 STOKE ROAD, ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3EQ |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | 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