Founded in 2013, Cooper Coated Coil Ltd have registered office in Wolverhampton, it's status at Companies House is "Active". Cooper Coated Coil Ltd has only one director listed. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAIT, Louise Ann | 28 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 11 April 2019 | |
AP03 - Appointment of secretary | 22 March 2019 | |
AD01 - Change of registered office address | 28 January 2019 | |
PSC05 - N/A | 27 January 2019 | |
CS01 - N/A | 12 April 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
AA - Annual Accounts | 08 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
MR04 - N/A | 23 August 2017 | |
RESOLUTIONS - N/A | 14 August 2017 | |
MR01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 04 April 2017 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
MR01 - N/A | 10 September 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 18 December 2014 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AA01 - Change of accounting reference date | 05 December 2013 | |
AP01 - Appointment of director | 24 April 2013 | |
AD01 - Change of registered office address | 22 April 2013 | |
CERTNM - Change of name certificate | 17 April 2013 | |
MG01 - Particulars of a mortgage or charge | 17 April 2013 | |
MG01 - Particulars of a mortgage or charge | 17 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
NEWINC - New incorporation documents | 20 March 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2017 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Fully Satisfied |
N/A |
Fixed charge over plant and machinery | 02 April 2013 | Outstanding |
N/A |
Debenture | 02 April 2013 | Outstanding |
N/A |
Fixed charge over plant and machinery | 02 April 2013 | Outstanding |
N/A |
Debenture | 02 April 2013 | Outstanding |
N/A |