ALLCOOPERS LIMITED



Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

05/05/205 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 6226

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN NIELSEN

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 76 KINGSHOLM ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3BD

View Document

15/04/1915 April 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR SHAUN KENNEDY

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR BRIAN RIIS NIELSEN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JOHN JOSEPH COLLINS

View Document

15/04/1915 April 2019 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KENNEDY / 01/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH COLLINS / 01/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RIIS NIELSEN / 01/04/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURITAS SERVICES HOLDING UK LIMITED

View Document

15/04/1915 April 2019 CESSATION OF ROMAN MICHAEL COOPER AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF GERARD MURRAY COOPER AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROMAN COOPER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD COOPER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ERIC COOPER

View Document

22/02/1922 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2018

View Document

22/02/1922 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM NEW CHAMBERS 7 HUCCLECOTE ROAD GLOUCESTER GLOUCESTERSHIRE GL3 3TQ

View Document

21/04/1721 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 2542

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 2542

View Document

13/03/1713 March 2017 ADOPT ARTICLES 07/03/2017

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1524 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1223 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 CONFLICT OF INTEREST 26/11/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MICHAEL COOPER / 10/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MURRAY COOPER / 10/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC MICHAEL COOPER / 10/08/2010

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 £ IC 3432/2288 30/11/05 £ SR 1144@1=1144

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/045 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

14/05/0314 May 2003 £ IC 5612/3432 15/04/03 £ SR 2180@1=2180

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0226 April 2002 RETURN MADE UP TO 11/04/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 11/04/02; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/004 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 £ IC 5652/5612 06/07/99 £ SR 40@1=40

View Document

13/08/9913 August 1999 £ IC 5792/5666 23/07/99 £ SR 126@1=126

View Document

13/08/9913 August 1999 £ IC 5666/5652 13/07/99 £ SR 14@1=14

View Document

13/08/9913 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/07/99

View Document

13/08/9913 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/07/99

View Document

13/08/9913 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/07/99

View Document

09/08/999 August 1999 £ SR 65@1 04/04/99

View Document

09/08/999 August 1999 £ SR 90@1 03/04/99

View Document

09/08/999 August 1999 £ SR 25@1 05/04/99

View Document

09/08/999 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/04/99

View Document

09/08/999 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/04/99

View Document

09/08/999 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/04/99

View Document

09/08/999 August 1999 PUR OWN SHARES, CAP 05/04/99 PUR OWN SHARES, CAP 04/04/99 PUR OWN SHARES, CAP 03/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 28 CLARENCE STREET GLOUCESTER GL1 1DU

View Document

29/04/9829 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/05/9723 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 £ NC 100/100000 18/03/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 18/03/96

View Document

10/04/9610 April 1996 £4995 19/03/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 18/03/96 �4995 19/03/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9519 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/06/9321 June 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/01/923 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/06/914 June 1991 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/04/9019 April 1990 SECRETARY RESIGNED

View Document

11/04/9011 April 1990 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