Advanced company searchLink opens in new window

COPPER ALLOY MANAGEMENT SERVICES LIMITED

Company number 06936374

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)
16 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
26 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
17 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
14 Jul 2010 AD03 Register(s) moved to registered inspection location
13 Jul 2010 CH01 Director's details changed for Paula Davies on 17 June 2010
13 Jul 2010 CH01 Director's details changed for Paul Richard Davies on 17 June 2010
13 Jul 2010 AD02 Register inspection address has been changed
07 Jul 2010 TM01 Termination of appointment of Paula Davies as a director
07 Jul 2010 TM01 Termination of appointment of Paul Davies as a director
07 Jul 2010 AP01 Appointment of Mr Mark John Hemus as a director
07 Jul 2010 AP01 Appointment of Mr John Dudley as a director
07 Jul 2010 AD01 Registered office address changed from 2 Norbury Close Hough Crewe Cheshire CW2 5LA United Kingdom on 7 July 2010
01 Jul 2010 CERTNM Company name changed paul davies haulage LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
01 Jul 2010 CONNOT Change of name notice
17 Jun 2009 NEWINC Incorporation