COOPERS BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

COOPERS BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07057211

Incorporation date

26/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2009)
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/05/2021
Change of details for Jeffery Duncan Cooper as a person with significant control on 2021-04-27
dot icon06/05/2021
Secretary's details changed for Janet Cooper on 2021-04-27
dot icon05/05/2021
Change of details for Janet Cooper as a person with significant control on 2021-04-27
dot icon05/05/2021
Director's details changed for Mr Jeffrey Duncan Cooper on 2021-04-27
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon08/11/2017
Change of details for Jeffery Duncan Cooper as a person with significant control on 2017-03-29
dot icon04/07/2017
Secretary's details changed for Janet Cooper on 2017-06-20
dot icon03/07/2017
Director's details changed for Mr Jeffrey Duncan Cooper on 2017-06-20
dot icon08/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/06/2015
Registered office address changed from Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2015-06-08
dot icon08/06/2015
Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
dot icon10/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/05/2012
Registered office address changed from 4 Eleanor Road Harrogate North Yorkshire HG2 7AJ England on 2012-05-01
dot icon21/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Janet Cooper as a secretary
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/04/2010
Director's details changed for Jeffrey Duncan Cooper on 2010-04-01
dot icon01/04/2010
Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP United Kingdom on 2010-04-01
dot icon17/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon12/12/2009
Certificate of change of name
dot icon12/12/2009
Change of name notice
dot icon03/12/2009
Appointment of Mrs Janet Cooper as a secretary
dot icon03/12/2009
Previous accounting period shortened from 2010-10-31 to 2009-11-30
dot icon26/10/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
79.59K
-
0.00
5.00
-
2022
2
79.84K
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPERS BUILDING CONTRACTORS LIMITED

COOPERS BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 26/10/2009 with the registered office located at Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS BUILDING CONTRACTORS LIMITED?

toggle

COOPERS BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 26/10/2009 .

Where is COOPERS BUILDING CONTRACTORS LIMITED located?

toggle

COOPERS BUILDING CONTRACTORS LIMITED is registered at Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS.

What does COOPERS BUILDING CONTRACTORS LIMITED do?

toggle

COOPERS BUILDING CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COOPERS BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-26 with no updates.