About

Registered Number: 04306441
Date of Incorporation: 17/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

 

Established in 2001, Cooperco Ltd has its registered office in Cornwall, it's status in the Companies House registry is set to "Active". Cooper, Stephanie Jane Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Stephanie Jane Louise 11 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 11 November 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 15 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 17 June 2004
363s - Annual Return 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 22 October 2002
225 - Change of Accounting Reference Date 18 June 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
CERTNM - Change of name certificate 20 November 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.