- Company Overview for COPPER MIDCO 1 LIMITED (07907001)
- Filing history for COPPER MIDCO 1 LIMITED (07907001)
- People for COPPER MIDCO 1 LIMITED (07907001)
- More for COPPER MIDCO 1 LIMITED (07907001)
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) |
---|---|---|---|
01 Nov 2018 | AP03 | Appointment of Mike Hartman as a secretary on 5 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Christopher John Wilks as a director on 12 October 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Christopher John Wilks as a secretary on 12 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Mike Hartman as a director on 8 October 2018 | |
10 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Mar 2017 | AP01 | Appointment of Mr David Robert Hill as a director on 8 February 2017 | |
09 Sep 2016 | TM01 | Termination of appointment of Philip John Clifton as a director on 26 August 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Catherine Alison Wall as a director on 8 August 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
03 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD01 | Registered office address changed from C/O Klaw Products Limited Klaw Products Limited Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS England on 2 June 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | AD01 | Registered office address changed from Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS on 7 January 2014 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
29 Jan 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|