About

Registered Number: 04522588
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP

 

Cooper Avondale Ltd was registered on 30 August 2002 and has its registered office in Milford Haven, Pembrokeshire, it's status is listed as "Active". The companies directors are Cooper, Susan Mary, Cooper, Philip Anthony. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Philip Anthony 30 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Susan Mary 30 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 19 August 2004
363s - Annual Return 27 August 2003
225 - Change of Accounting Reference Date 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.