About

Registered Number: 05819275
Date of Incorporation: 17/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 11 Queens Chambers 61 Boldmere Road, Sutton Coldfield, West Midlands, B73 5XA,

 

Warren Cooper Refurbishments Ltd was founded on 17 May 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Cooper, Warren Charles, Cooper, Warren Charles, Cooper, Sarah Louise, Rainbow, Andrew, Rowlands, Kenneth Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Warren Charles 17 May 2006 - 1
ROWLANDS, Kenneth Trevor 26 February 2007 06 April 2013 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Warren Charles 28 June 2013 - 1
COOPER, Sarah Louise 17 May 2006 20 June 2013 1
RAINBOW, Andrew 20 June 2013 28 June 2013 1

Filing History

Document Type Date
DS01 - Striking off application by a company 13 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 March 2019
CH01 - Change of particulars for director 25 February 2019
PSC05 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 08 June 2015
AAMD - Amended Accounts 16 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 09 December 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP03 - Appointment of secretary 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 13 June 2013
RESOLUTIONS - N/A 23 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 04 July 2007
363a - Annual Return 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.