About

Registered Number: 03940546
Date of Incorporation: 06/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Yates Industrial Estate Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AS,

 

Founded in 2000, Coopers Carpentry Contractors Ltd have registered office in Walsall. The companies directors are Cooper, Paul Alan, Cooper, Rita, Kneller, William Thomas John, Crosby, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul Alan 06 March 2000 - 1
COOPER, Rita 07 July 2000 - 1
KNELLER, William Thomas John 31 May 2001 - 1
CROSBY, Ian 31 May 2001 25 February 2011 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
AD01 - Change of registered office address 28 March 2018
MR04 - N/A 05 September 2017
MR04 - N/A 04 July 2017
MR01 - N/A 30 June 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AR01 - Annual Return 19 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2016
SH08 - Notice of name or other designation of class of shares 03 May 2016
RESOLUTIONS - N/A 29 April 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 22 April 2014
MR01 - N/A 30 January 2014
AA01 - Change of accounting reference date 10 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 04 April 2011
RESOLUTIONS - N/A 24 February 2011
SH08 - Notice of name or other designation of class of shares 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
287 - Change in situation or address of Registered Office 28 July 2005
CERTNM - Change of name certificate 19 July 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 15 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 22 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 09 March 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
225 - Change of Accounting Reference Date 03 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

Debenture 29 January 2005 Fully Satisfied

N/A

Debenture 01 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.