About

Registered Number: 02050450
Date of Incorporation: 28/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Brinkworth House, Brinkworth, Chippenham, Wiltshire, SN15 5DF

 

St. John Cooper Associates Ltd was registered on 28 August 1986 and has its registered office in Chippenham, Wiltshire, it's status in the Companies House registry is set to "Active". There is one director listed as Cooper, Barbara Eileen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Barbara Eileen N/A 22 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 24 March 2020
PSC01 - N/A 27 March 2019
CS01 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 04 April 2017
CH03 - Change of particulars for secretary 31 October 2016
CH01 - Change of particulars for director 28 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
RP04 - N/A 18 December 2012
RP04 - N/A 18 December 2012
RP04 - N/A 18 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 March 2008
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
353a - Register of members in non-legible form 13 April 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 12 June 2006
353a - Register of members in non-legible form 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
363s - Annual Return 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 17 March 2000
363a - Annual Return 12 July 1999
AA - Annual Accounts 15 March 1999
AA - Annual Accounts 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
363a - Annual Return 21 April 1998
363a - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 08 June 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 June 1994
288 - N/A 20 June 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 18 March 1993
288 - N/A 27 May 1992
288 - N/A 27 May 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 31 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 22 August 1991
88(2)P - N/A 31 July 1991
363a - Annual Return 14 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
123 - Notice of increase in nominal capital 10 May 1991
RESOLUTIONS - N/A 02 May 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
PUC 3 - N/A 10 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1989
288 - N/A 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 04 November 1988
288 - N/A 28 September 1988
287 - Change in situation or address of Registered Office 04 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1987
CERTNM - Change of name certificate 11 December 1986
288 - N/A 28 October 1986
287 - Change in situation or address of Registered Office 28 October 1986
CERTINC - N/A 28 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.