A D COPLEY BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Final Gazette dissolved following liquidation |
14/08/2514 August 2025 New | Final Gazette dissolved following liquidation |
14/05/2514 May 2025 | Return of final meeting in a creditors' voluntary winding up |
19/04/2419 April 2024 | Appointment of a voluntary liquidator |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Registered office address changed from 94-100 Melton High Street Wath upon Dearne Rotherham South Yorkshire S63 6RF to C/O Leonard Curtis, 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2024-03-05 |
05/03/245 March 2024 | Statement of affairs |
05/03/245 March 2024 | Resolutions |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, SECRETARY DENISE MAWSON |
29/06/1629 June 2016 | SECRETARY APPOINTED MRS SUSAN JONES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
13/05/1113 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
07/05/107 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
12/03/1012 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS COPLEY / 12/03/2010 |
11/05/0911 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
12/03/0812 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
29/03/0329 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0314 March 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A D COPLEY BUILDERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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