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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 December 1999 | Outstanding |
N/A |