About

Registered Number: 04662000
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4FZ,

 

Having been setup in 2003, Cooper Richards Ltd has its registered office in Westbury in Wiltshire. The companies director is Cooper, Catherine Margaret. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Catherine Margaret 11 February 2003 10 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 23 December 2009
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 14 February 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
225 - Change of Accounting Reference Date 24 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.