COPAL CASTING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ASHTON / 29/01/2020

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY KEMI WATERTON-ZHOU

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED HELEN ASHTON

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KEMI WATERTON-ZHOU / 16/01/2019

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS SARAH LEE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTAN BOYNTON

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 25/01/2018

View Document

04/06/184 June 2018 SECRETARY APPOINTED KEMI WATERTON-ZHOU

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY DORANDA LIMITED

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 22/09/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/09/109 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MAGSON

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN RHODES

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED PIMCO 2324 LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

20/07/0520 July 2005 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