Advanced company searchLink opens in new window

COPPER CREEK LTD

Company number 09116620

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
19 Sep 2023 AD01 Registered office address changed from Unit 9 Maritime Trade Park Bootle Liverpool Merseyside L20 4AE England to Carroll House Unit 8 Tiger Court Kings Business Park Knowsley Liverpool L34 1PJ on 19 September 2023
25 Aug 2023 MR01 Registration of charge 091166200001, created on 22 August 2023
25 Aug 2023 MR01 Registration of charge 091166200002, created on 22 August 2023
15 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
23 May 2023 PSC01 Notification of Terence Anthony Carroll as a person with significant control on 22 May 2023
23 May 2023 PSC04 Change of details for Mrs Helen Carroll as a person with significant control on 22 May 2023
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Jul 2022 AD01 Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB to Unit 9 Maritime Trade Park Bootle Liverpool Merseyside L20 4AE on 8 July 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Sep 2021 PSC04 Change of details for Mrs Helen Carroll as a person with significant control on 28 August 2021
20 Sep 2021 CH01 Director's details changed for Mrs Helen Carroll on 28 August 2021
20 Sep 2021 PSC04 Change of details for Mrs Helen Carroll as a person with significant control on 28 August 2021
20 Sep 2021 CH01 Director's details changed for Mr Terence Anthony Carroll on 28 August 2021
20 Sep 2021 CH01 Director's details changed for Mr Terence Anthony Carroll on 28 August 2021
20 Sep 2021 CH01 Director's details changed for Mrs Helen Carroll on 28 August 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-28
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
29 Apr 2020 TM01 Termination of appointment of Walter Francis Carroll as a director on 8 April 2020
12 Dec 2019 AA Micro company accounts made up to 30 April 2019