Advanced company searchLink opens in new window

COPPER MIDCO 1 LIMITED

Company number 07907001

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)
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
  • GBP 91.5
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
  • GBP 91.5
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
  • GBP 91.5
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
  • GBP 91.50