COPENORTH LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CARTER

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER CARTER

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA CARTER

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY LAURA CARTER

View Document

19/05/1519 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CURTIS / 08/04/2010

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CARTER / 20/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CARTER / 20/09/2013

View Document

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN CARTER / 20/09/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA ANN CARTER / 20/09/2013

View Document

17/09/1317 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1A HOLLY TREE CLOSE RAWTENSTALL LANCASHIRE BB4 8LR

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CURTIS / 28/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CURTIS / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MRS LAURA ANN CARTER

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 GBP NC 100/10000 06/03/08

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CARTER / 14/05/2008

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA CARTER / 14/05/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SARAH CURTIS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ROBERT JAMES CARTER

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 271 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0NT

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: 8 MEADOW LANE GARDEN SUBURB OLDHAM OL8 3AQ

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/11/9111 November 1991 EXEMPTION FROM APPOINTING AUDITORS 10/01/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/01/9123 January 1991 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 24/05/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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