COOPER NIMMO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
17/04/2417 April 2024 | Memorandum and Articles of Association |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
11/04/2411 April 2024 | Notification of Helen Belynda Akeroyd as a person with significant control on 2024-03-18 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
11/04/2411 April 2024 | Change of details for Mrs Joanne Sally Strickland as a person with significant control on 2024-03-18 |
05/01/245 January 2024 | Director's details changed for Mrs Joanne Sally Flynn on 2024-01-04 |
05/01/245 January 2024 | Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to 237 Church Street Blackpool FY1 3PB on 2024-01-05 |
05/01/245 January 2024 | Change of details for Mrs Joanne Sally Flynn as a person with significant control on 2023-11-17 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
28/07/2328 July 2023 | Purchase of own shares. |
15/06/2315 June 2023 | Cancellation of shares. Statement of capital on 2023-06-08 |
13/06/2313 June 2023 | Cessation of John Nimmo as a person with significant control on 2023-06-08 |
13/06/2313 June 2023 | Appointment of Miss Helen Belynda Akeroyd as a director on 2023-06-08 |
13/06/2313 June 2023 | Termination of appointment of John Nimmo as a director on 2023-06-08 |
13/06/2313 June 2023 | Notification of Joanne Sally Flynn as a person with significant control on 2023-06-08 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SALLY FLYNN / 17/04/2019 |
19/02/1919 February 2019 | ADOPT ARTICLES 01/07/2018 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 237 CHURCH STREET BLACKPOOL FY1 3PB ENGLAND |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 237 CHURCH STREET BLACKPOOL LANCS FY1 3PD |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WYLIE |
07/03/167 March 2016 | DIRECTOR APPOINTED MRS JOANNE SALLY FLYNN |
17/11/1517 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
17/11/1517 November 2015 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN WYLIE / 22/10/2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIMMO / 22/10/2015 |
27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080596460001 |
24/06/1524 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
12/06/1412 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/07/131 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
01/07/131 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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