About

Registered Number: 04986380
Date of Incorporation: 05/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Pavillion Bingo, 15 Main Street, Ferryhill, DL17 8LA

 

Based in Ferryhill, Clarence Cooper & Co. Ltd was founded on 05 December 2003, it's status is listed as "Active". The current directors of this company are listed as Cooper, Wayne Francis, Cooper, Ashley, Cooper, Jane Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ashley 05 December 2003 02 May 2014 1
COOPER, Jane Ann 05 December 2003 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Wayne Francis 02 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 18 December 2014
AD04 - Change of location of company records to the registered office 18 December 2014
AP03 - Appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 January 2014
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 18 September 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 12 December 2012
AA01 - Change of accounting reference date 18 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 19 December 2005
395 - Particulars of a mortgage or charge 26 May 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.