About

Registered Number: 04793803
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Wedgewood Villa Pottery Lane, Dearham, Maryport, Cumbria, CA15 7EP,

 

Cooper & Patterson Ltd was registered on 10 June 2003 and are based in Cumbria. The business has 2 directors listed as Cooper, Sara, Patterson, William Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, William Edward 13 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Sara 13 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 March 2019
PSC04 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 16 June 2016
CH03 - Change of particulars for secretary 16 June 2016
AA - Annual Accounts 17 March 2016
AD01 - Change of registered office address 18 January 2016
CH01 - Change of particulars for director 15 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.