COOPERCRAYFOURD OFFICE ENVIRONMENTS LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

09/08/189 August 2018 COMPANY NAME CHANGED COOPERS CABINET MAKERS LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

09/08/189 August 2018 COMPANY NAME CHANGED COOPERS CRAYFOURD'S OFFICE ENVIRONMENTS LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/08/1710 August 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

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

18/10/1618 October 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

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK NOKES

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN COOPER / 01/06/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 06/10/2011

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST COOPER / 03/10/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED STEPHEN ERNEST COOPER

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN COOPER / 03/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR DARREN BUNN

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 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