WARREN COOPER REFURBISHMENTS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5XA
Company number 05819275
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address 9 QUEENS CHAMBERS, 61 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5XA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WARREN COOPER REFURBISHMENTS LIMITED are www.warrencooperrefurbishments.co.uk, and www.warren-cooper-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Warren Cooper Refurbishments Limited is a Private Limited Company. The company registration number is 05819275. Warren Cooper Refurbishments Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Warren Cooper Refurbishments Limited is 9 Queens Chambers 61 Boldmere Road Sutton Coldfield West Midlands B73 5xa. . COOPER, Warren Charles is a Secretary of the company. COOPER, Warren Charles is a Director of the company. Secretary COOPER, Sarah Louise has been resigned. Secretary RAINBOW, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROWLANDS, Kenneth Trevor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
COOPER, Warren Charles
Appointed Date: 28 June 2013

Director
COOPER, Warren Charles
Appointed Date: 17 May 2006
56 years old

Resigned Directors

Secretary
COOPER, Sarah Louise
Resigned: 20 June 2013
Appointed Date: 17 May 2006

Secretary
RAINBOW, Andrew
Resigned: 28 June 2013
Appointed Date: 20 June 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Director
ROWLANDS, Kenneth Trevor
Resigned: 06 April 2013
Appointed Date: 26 February 2007
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

WARREN COOPER REFURBISHMENTS LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

16 May 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
06 Oct 2006
New director appointed
29 Aug 2006
Secretary resigned
29 Aug 2006
Director resigned
29 Aug 2006
New secretary appointed
17 May 2006
Incorporation