COOPER POOLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 New | Confirmation statement made on 2025-06-21 with no updates |
| 21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
| 19/06/2419 June 2024 | Change of details for Mr Stephen Michael Poole as a person with significant control on 2024-06-18 |
| 19/06/2419 June 2024 | Director's details changed for Mr Stephen Michael Poole on 2024-06-18 |
| 19/06/2419 June 2024 | Termination of appointment of Michael Douglas Poole as a director on 2024-06-18 |
| 19/06/2419 June 2024 | Cessation of Michael Douglas Poole as a person with significant control on 2024-06-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Registered office address changed from Unit 18 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG England to Smithfield Road Smithfield Road Market Drayton TF9 1EW on 2024-02-22 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
| 20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS POOLE / 20/01/2019 |
| 20/01/2120 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL POOLE |
| 20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS POOLE / 20/01/2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 3 OLD MILL YARD WALKMILL BUSINESS PARK SUTTON ROAD MARKET DRAYTON SHROPSHIRE TF9 2HT UNITED KINGDOM |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067964960001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 24/04/1724 April 2017 | DIRECTOR APPOINTED MR STEPHEN MICHAEL POOLE |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 4 269 NEWCASTLE ROAD BLAKELOW NANTWICH CHESHIRE CW5 7ET |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS POOLE / 03/02/2016 |
| 01/02/161 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 13/12/1513 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 41 MILLSTONE LANE NANTWICH CHESHIRE CW5 5PH |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/01/1424 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/05/1028 May 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
| 02/02/102 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS POOLE / 20/01/2010 |
| 20/01/0920 January 2009 | 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