L J COOPER & SON LIMITED

04578101
THE GARAGE CLOATLEY ROAD HANKERTON MALMESBURY WILTSHIRE SN16 9LQ

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 11 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2023 accounts Annual Accounts 11 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2022 accounts Annual Accounts 12 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2021 accounts Annual Accounts 12 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 12 Buy now
20 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2020 officers Change of particulars for secretary (Mrs Rachel Mary Cooper) 1 Buy now
20 Nov 2020 officers Change of particulars for director (Mr Richard John Cooper) 2 Buy now
11 Nov 2020 officers Change of particulars for director (Mrs Rachel Mary Cooper) 2 Buy now
09 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 12 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2018 accounts Annual Accounts 11 Buy now
03 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
03 Jan 2018 resolution Resolution 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2017 accounts Annual Accounts 9 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 8 Buy now
03 Nov 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 accounts Annual Accounts 8 Buy now
12 Nov 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
28 May 2014 officers Appointment of director (Mr Edward John Cooper) 2 Buy now
23 May 2014 resolution Resolution 2 Buy now
26 Nov 2013 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Annual Accounts 8 Buy now
09 Nov 2012 annual-return Annual Return 6 Buy now
03 Sep 2012 accounts Annual Accounts 8 Buy now
03 Nov 2011 annual-return Annual Return 6 Buy now
31 Aug 2011 accounts Annual Accounts 8 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 accounts Annual Accounts 9 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Rachel Mary Cooper) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 annual-return Return made up to 31/10/08; full list of members 4 Buy now
17 Sep 2008 accounts Annual Accounts 7 Buy now
14 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 7 Buy now
06 Jan 2007 annual-return Return made up to 31/10/06; no change of members 7 Buy now
27 Sep 2006 accounts Annual Accounts 7 Buy now
06 Dec 2005 annual-return Return made up to 31/10/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
08 Nov 2004 annual-return Return made up to 31/10/04; no change of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 6 Buy now
06 May 2004 accounts Accounting reference date extended from 31/10/03 to 30/11/03 1 Buy now
06 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
08 Mar 2003 capital Ad 27/02/03--------- £ si 108@1=108 £ ic 2/110 2 Buy now
08 Nov 2002 officers Director resigned 1 Buy now
08 Nov 2002 officers Secretary resigned 1 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
08 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2002 address Registered office changed on 08/11/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
31 Oct 2002 incorporation Incorporation Company 15 Buy now