About

Registered Number: 06771944
Date of Incorporation: 12/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 53 Third Avenue, Deeside Industrial Park, Clwyd, Deeside, CH5 2LA

 

M A Cooper Projects Ltd was founded on 12 December 2008 and has its registered office in Clwyd. We do not know the number of employees at the company. The current directors of M A Cooper Projects Ltd are Jones, Shaun Kelsey, Baines, Paul Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Shaun Kelsey 28 January 2010 - 1
BAINES, Paul Vincent 10 March 2009 09 December 2010 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 06 June 2016
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2014
AD01 - Change of registered office address 03 January 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 August 2013
RESOLUTIONS - N/A 04 March 2013
SH06 - Notice of cancellation of shares 04 March 2013
SH03 - Return of purchase of own shares 04 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 31 August 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 08 January 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 22 October 2010
SH01 - Return of Allotment of shares 07 July 2010
RESOLUTIONS - N/A 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
SH03 - Return of purchase of own shares 14 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 06 February 2010
AD01 - Change of registered office address 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2010
AR01 - Annual Return 12 January 2010
RESOLUTIONS - N/A 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
MISC - Miscellaneous document 21 December 2009
AA - Annual Accounts 18 December 2009
AD01 - Change of registered office address 15 December 2009
AD01 - Change of registered office address 13 November 2009
AA01 - Change of accounting reference date 06 November 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
CERTNM - Change of name certificate 24 February 2009
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.