Advanced company searchLink opens in new window

COPPER INDUSTRIES LTD

Company number 05944458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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