About

Registered Number: 04129384
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 3 Dale Street, Bilston, Wolverhampton, WV14 7JY

 

Based in Wolverhampton, Cooper Mobile Services Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are no directors listed for Cooper Mobile Services Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 December 2019
MR01 - N/A 05 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 01 December 2016
CH01 - Change of particulars for director 15 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 22 December 2014
MR04 - N/A 02 October 2014
AA - Annual Accounts 23 July 2014
MR01 - N/A 19 April 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 January 2010
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
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 05 December 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 04 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 31 December 2001
225 - Change of Accounting Reference Date 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

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

N/A

A registered charge 16 April 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

All assets debenture 28 February 2006 Fully Satisfied

N/A

Debenture 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.