About

Registered Number: 04213443
Date of Incorporation: 10/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Argyle Commercial Centre, Argyle Street, Swindon, Wiltshire, SN2 8AR

 

George Cooper Swindon Ltd was established in 2001, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Jamie David 25 March 2005 01 July 2006 1
STEVENS, Jennifer Ann 29 June 2001 25 March 2005 1
WAZZAN, Rashid 01 July 2006 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WAZZAN, Jasim Rashid 01 July 2006 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 31 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 03 March 2011
DISS40 - Notice of striking-off action discontinued 27 October 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 13 July 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
AA - Annual Accounts 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 01 April 2004
AA - Annual Accounts 19 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 04 June 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
CERTNM - Change of name certificate 04 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.