- Company Overview for COPPER ALLOYS LIMITED (03976687)
- Filing history for COPPER ALLOYS LIMITED (03976687)
- People for COPPER ALLOYS LIMITED (03976687)
- Charges for COPPER ALLOYS LIMITED (03976687)
- More for COPPER ALLOYS LIMITED (03976687)
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) |
---|---|---|---|
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
11 Mar 2021 | AP01 | Appointment of Mr Scott Pears as a director on 1 March 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
03 May 2019 | AP01 | Appointment of Mrs Ruth Turner as a director on 24 November 2017 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Mark John Hemus on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mrs Lynda Hemus on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mrs Carol Dudley on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Simon James Gregory on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mrs Samantha Jayne Gregory on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr John Dudley on 16 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
04 Mar 2016 | AP03 | Appointment of Mr John Dudley as a secretary on 20 January 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Mark John Hemus as a secretary on 20 January 2016 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |