W.H. & R. COOPER LIMITED

Company Documents

DateDescription
06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/15

View Document

14/01/1514 January 2015 CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTALL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED ANTHONY PHILIP JAMES CROSSLAND

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

22/08/1422 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2013

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
NEW CENTURY HOUSE
CORPORATION STREET
MANCHESTER
M60 4ES

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR PETER DAVID BATTY

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
WOOD HOUSE
ETRURIA ROAD
HANLEY STOKE ON TRENT
STAFFORDSHIRE ST1 5NW

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05

View Document

24/12/0424 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
LEADER HOUSE GREENFIELD ROAD
GREENFIELD BUSINESS PARK
CONGLETON
CHESHIRE CW12 4TR

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 22/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 25/01/00

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM:
242 HUDDERSFIELD ROAD
OLDHAM
OL4 2RB

View Document

26/05/9926 May 1999 AUDITOR'S RESIGNATION

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/6325 October 1963 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