About

Registered Number: 05307471
Date of Incorporation: 08/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3 Dale Street, Bilston, Wolverhampton, WV14 7JY

 

Cooper Cranes Ltd was founded on 08 December 2004, it has a status of "Active". We do not know the number of employees at the company. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 13 December 2019
CS01 - N/A 09 December 2019
MR01 - N/A 05 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AD01 - Change of registered office address 14 October 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 30 January 2006
225 - Change of Accounting Reference Date 11 November 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

Debenture 04 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.