- Company Overview for COPPER INDUSTRIES LTD (05944458)
- Filing history for COPPER INDUSTRIES LTD (05944458)
- People for COPPER INDUSTRIES LTD (05944458)
- More for COPPER INDUSTRIES LTD (05944458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from C/O Cornwell & Cornwell 194 Stanley Road Teddington Middlesex TW11 8UE to Third Floor 120 Moorgate London EC2M 6UR on 26 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of Cameron Suttie as a director on 1 March 2016 | |
11 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
18 Oct 2012 | AP01 | Appointment of Mrs Louise Ann Suttie as a director | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
12 Dec 2010 | CH01 | Director's details changed for Cameron Suttie on 1 January 2010 | |
12 Dec 2010 | TM02 | Termination of appointment of H S (Nominees) Limited as a secretary | |
12 Dec 2010 | CH01 | Director's details changed for Jason Suttie on 1 September 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jul 2010 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 July 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
15 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |