About

Registered Number: 03830975
Date of Incorporation: 24/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 30 Manor Close, Havant, Hampshire, PO9 1BD

 

Cooper & Withycombe Ltd was registered on 24 August 1999 with its registered office in Havant in Hampshire, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Alistair John 24 August 1999 - 1
PIPER, Louise Emma 16 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Pamela Doris 19 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 22 August 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 18 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 06 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 08 March 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 01 September 2004
AA - Annual Accounts 30 March 2004
363a - Annual Return 02 September 2003
AA - Annual Accounts 22 April 2003
363a - Annual Return 30 August 2002
AA - Annual Accounts 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
363a - Annual Return 19 October 2001
AA - Annual Accounts 22 March 2001
363a - Annual Return 29 August 2000
225 - Change of Accounting Reference Date 23 January 2000
395 - Particulars of a mortgage or charge 30 December 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.