Advanced company searchLink opens in new window

COPPER BAY LIMITED

Company number 07391255

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)
04 Sep 2017 CH01 Director's details changed for Nigel Francis Robinson on 1 September 2017
14 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr Mihailo Nenadovich Vuletin on 1 September 2016
13 Oct 2016 CH01 Director's details changed for Mr Colin John Hunter on 1 September 2016
13 Oct 2016 AD04 Register(s) moved to registered office address Masters House 107 Hammersmith Road London W14 0QH
25 Aug 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 26,929.322
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Gavin Ronald Ferrar as a director on 9 September 2015
18 Sep 2015 TM01 Termination of appointment of David Harry Williamson Dobson as a director on 9 September 2015
18 Sep 2015 TM01 Termination of appointment of Wesley Clark Newbold as a director on 9 September 2015
18 Sep 2015 TM01 Termination of appointment of Markku Antti Isohanni as a director on 9 September 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 26,929.322
03 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 13,367.161
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2014 AUD Auditor's resignation
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 13,367.16
03 Dec 2013 AP01 Appointment of Howard Martin Nicholson as a director
03 Dec 2013 AP01 Appointment of Nigel Francis Robinson as a director
03 Dec 2013 TM02 Termination of appointment of James Grigg as a secretary
03 Dec 2013 AP03 Appointment of Mr Anthony George Hunter as a secretary
03 Dec 2013 AD01 Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 3 December 2013
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 12,967.161
21 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2013 SH06 Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 6,036.09