COPPER ALLOYS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Notification of Cal Systems Ltd as a person with significant control on 2024-10-10

View Document

18/11/2418 November 2024 Cessation of Scott Pears as a person with significant control on 2024-10-10

View Document

18/11/2418 November 2024 Cessation of Ben Turner as a person with significant control on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Notification of Ben Turner as a person with significant control on 2024-03-21

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Mr Martin Trevor Pearce as a director on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Satisfaction of charge 6 in full

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-07-01

View Document

19/07/2119 July 2021 Withdrawal of a person with significant control statement on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Scott Pears as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of John Dudley as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Carol Dudley as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Lynda Hemus as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of John Dudley as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Mark John Hemus as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Simon James Gregory as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Samantha Jayne Gregory as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 DIRECTOR APPOINTED MRS RUTH TURNER

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE GREGORY / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GREGORY / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DUDLEY / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HEMUS / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA HEMUS / 16/09/2016

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 SECRETARY APPOINTED MR JOHN DUDLEY

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY MARK HEMUS

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 ALTER ARTICLES 08/05/2015

View Document

19/06/1519 June 2015 ARTICLES OF ASSOCIATION

View Document

19/05/1519 May 2015 ADOPT ARTICLES 13/02/2015

View Document

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1523 April 2015 ALTER ARTICLES 13/02/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR BEN GRAHAM TURNER

View Document

12/11/1412 November 2014 ALTER ARTICLES 10/10/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1029 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY / 02/10/2009

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DUDLEY / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE GREGORY / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HEMUS / 18/04/2010

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0810 December 2008 ALTER ARTICLES 27/10/2008

View Document

10/12/0810 December 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/12/0810 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED SAMANTHA JAYNE GREGORY

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED LYNDA HEMUS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED CAROL DUDLEY

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 7 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED CONCAST LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

27/06/0127 June 2001 £ NC 1000/100000 01/12/00

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 EXEMPTION FROM APPOINTING AUDITORS 30/11/00

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/11/00

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company