Cooper & Turner Ltd was registered on 26 June 2000 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robinson, Keith, Chatterton, Mark. This company is registered for VAT. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATTERTON, Mark | 22 May 2002 | 16 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Keith | 01 July 2017 | 16 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 15 June 2020 | |
AA01 - Change of accounting reference date | 02 December 2019 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 16 February 2018 | |
AD01 - Change of registered office address | 16 February 2018 | |
AA - Annual Accounts | 21 November 2017 | |
RESOLUTIONS - N/A | 31 August 2017 | |
RP04CS01 - N/A | 31 August 2017 | |
MR01 - N/A | 23 August 2017 | |
MR01 - N/A | 23 August 2017 | |
MR01 - N/A | 18 August 2017 | |
AP01 - Appointment of director | 17 August 2017 | |
AP04 - Appointment of corporate secretary | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
TM02 - Termination of appointment of secretary | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
AD01 - Change of registered office address | 16 August 2017 | |
MR04 - N/A | 16 August 2017 | |
MR04 - N/A | 16 August 2017 | |
MR04 - N/A | 16 August 2017 | |
MR04 - N/A | 16 August 2017 | |
MR04 - N/A | 16 August 2017 | |
AP03 - Appointment of secretary | 18 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM02 - Termination of appointment of secretary | 17 July 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH03 - Change of particulars for secretary | 03 July 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 15 July 2013 | |
MR01 - N/A | 23 May 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 15 January 2008 | |
225 - Change of Accounting Reference Date | 15 January 2008 | |
363s - Annual Return | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
363s - Annual Return | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 28 July 2004 | |
287 - Change in situation or address of Registered Office | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
AA - Annual Accounts | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 24 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
395 - Particulars of a mortgage or charge | 06 September 2000 | |
225 - Change of Accounting Reference Date | 06 September 2000 | |
CERTNM - Change of name certificate | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
287 - Change in situation or address of Registered Office | 08 August 2000 | |
NEWINC - New incorporation documents | 26 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2017 | Outstanding |
N/A |
A registered charge | 16 August 2017 | Outstanding |
N/A |
A registered charge | 16 August 2017 | Outstanding |
N/A |
A registered charge | 21 May 2013 | Fully Satisfied |
N/A |
Legal charge | 28 September 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 26 September 2006 | Fully Satisfied |
N/A |
Debenture | 26 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 June 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 14 February 2005 | Fully Satisfied |
N/A |
Debenture | 11 February 2005 | Fully Satisfied |
N/A |
Fixed charge over chattels | 15 December 2003 | Fully Satisfied |
N/A |
Debenture | 31 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2000 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 31 August 2000 | Fully Satisfied |
N/A |
Fixed charge over chattels | 31 August 2000 | Fully Satisfied |
N/A |
Legal charge | 31 August 2000 | Fully Satisfied |
N/A |