COOPER'S PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 07074053 |
Category | Private Limited Company |
Incorporated | 12 Nov 2009 |
Age | 14 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COOPER'S PLUMBING & HEATING LIMITED is an active private limited company with number 07074053. It was incorporated 14 years, 6 months, 22 days ago, on 12 November 2009. The company address is 21 Ridgewood Avenue 21 Ridgewood Avenue, Oldham, OL9 9UX, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-11
Old address: 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB
New address: 21 Ridgewood Avenue Chadderton Oldham Lancashire OL9 9UX
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-10
Officer name: Philip Neil Cooper
Documents
Termination secretary company with name termination date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Neil Cooper
Termination date: 2021-08-10
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neal James Cooper
Change date: 2020-10-21
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-21
Psc name: Philip Neil Cooper
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 26 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil James Cooper
Change date: 2010-11-12
Documents
Some Companies
25 WELLFIELD ROAD,,SW16 2BT
Number: | 03145299 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SWAN COURT,WEST DRAYTON,UB7 7LB
Number: | 10987010 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN ROOFING (MIDLANDS) LIMITED
UNIT 10J,BROMSGROVE,B60 3DX
Number: | 02816598 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AQ
Number: | OC333167 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O LONG FANG KITCHEN,CARDIFF,CF14 3BH
Number: | 09616225 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALLAS HOUSE,BRADFORD,BD12 0HF
Number: | 02434450 |
Status: | ACTIVE |
Category: | Private Limited Company |