COOPER HEALEY MERTHYR TYDFIL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

04/06/244 June 2024 Director's details changed for Laura Jane Stevenson on 2024-05-31

View Document

03/06/243 June 2024 Cessation of Christopher David Cooper as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Notification of Clc Holding Ltd as a person with significant control on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Registration of charge 084870650002, created on 2021-10-18

View Document

27/10/2127 October 2021 Second filing for the appointment of Mrs Laura Jane Stevenson as a director

View Document

21/10/2121 October 2021 Cessation of Lee Marcus Healey as a person with significant control on 2021-10-18

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Appointment of Mrs Laura Jane Stevenson as a director on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Lee Marcus Healey as a director on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084870650001

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE MARCUS HEALEY / 26/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / DR LEE MARCUS HEALEY / 26/06/2017

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID COOPER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 COMPANY NAME CHANGED PULMAN COOPER LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST PULMAN

View Document

12/01/1512 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 100

View Document

03/06/143 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED DR LEE MARCUS HEALEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 COMPANY NAME CHANGED EWP ACCOUNTING LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 19 CHURCH STREET MERTHYR TYDFIL MID GLAMORGAN CF47 0AY WALES

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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