COOPER PAUL RESOURCES LIMITED

Abacus House, 14-18 Forest Road Abacus House, 14-18 Forest Road, Essex, IG10 1DX
StatusACTIVE
Company No.03887952
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

COOPER PAUL RESOURCES LIMITED is an active private limited company with number 03887952. It was incorporated 24 years, 5 months, 18 days ago, on 02 December 1999. The company address is Abacus House, 14-18 Forest Road Abacus House, 14-18 Forest Road, Essex, IG10 1DX.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Peter Jones

Appointment date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Corrigan

Termination date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Brian Peter Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 06 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2011

Action Date: 06 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Corrigan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janice Linda Jones

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Lynne Conway

Change date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: 18 forest road loughton essex IG10 1DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/11/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed betanet LIMITED\certificate issued on 28/04/00

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 21/12/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL PLATFORMS LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:06427822
Status:ACTIVE
Category:Private Limited Company

BOTSWANA COAL PLC

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06221238
Status:ACTIVE
Category:Public Limited Company

FARM RAIL LTD

65 PARK ROAD,RAMSGATE,CT11 9TL

Number:11805943
Status:ACTIVE
Category:Private Limited Company

INFRASTRUCTURE RESOURCES LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:11563423
Status:ACTIVE
Category:Private Limited Company

KONAS ENTERPRISES LTD

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:09916172
Status:ACTIVE
Category:Private Limited Company

MONO STRATEGIC DESIGN LTD

21 FARRIERS WAY,HUDDERSFIELD,HD3 3FS

Number:11142346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source