About

Registered Number: 07228957
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: VoluntaryArrangement
Registered Address: 44 Marner Road, Nuneaton, CV10 7BX,

 

Based in Nuneaton, Coopers Diamond Drilling Ltd was established in 2010. The companies directors are listed as Cooper, Paul William, Cooper, Karl, Walker, Karly at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul William 20 April 2010 - 1
COOPER, Karl 20 April 2010 01 July 2010 1
WALKER, Karly 21 April 2010 01 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 13 July 2020
CS01 - N/A 13 July 2020
CS01 - N/A 13 July 2020
CVA3 - N/A 04 July 2020
CVA3 - N/A 17 June 2019
CVA3 - N/A 22 June 2018
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 01 June 2017
CVA1 - N/A 19 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 20 July 2016
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 12 May 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 08 August 2012
DISS40 - Notice of striking-off action discontinued 03 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 01 July 2012
CH01 - Change of particulars for director 01 July 2012
TM01 - Termination of appointment of director 01 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 22 April 2010
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.