COPLAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/11/2411 November 2024 Appointment of Mr Duncan James Winner as a director on 2024-10-03

View Document

25/06/2425 June 2024 Termination of appointment of Nigel Anthony Adams as a director on 2024-06-25

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

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

View Accounts

11/11/2111 November 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2020-11-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

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

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / ANP ACQUISITIONS LIMITED / 07/10/2019

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY KENT / 07/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAZAHER / 07/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY KENT / 07/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 07/10/2019

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANP ACQUISITIONS LIMITED

View Document

06/09/186 September 2018 CESSATION OF KEITH STEWART BROOK AS A PSC

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR NIGEL ANTHONY ADAMS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL BROOK

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOK

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PAUL MAZAHER

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JOHN BRADLEY KENT

View Document

05/06/185 June 2018 SECRETARY APPOINTED MRS ALISON MARY KENT

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / KEITH STEWART BROOK / 02/02/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VICTORIA BROOK / 01/05/2018

View Document

31/05/1831 May 2018 CESSATION OF ROY DERRICK KING AS A PSC

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART BROOK / 01/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / KEITH STEWART BROOK / 01/05/2018

View Document

21/03/1821 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1821 March 2018 04/02/18 STATEMENT OF CAPITAL GBP 5219.07

View Document

19/03/1819 March 2018 CESSATION OF ROY DERRICK KING AS A PSC

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / KEITH STEWART BROOK / 04/02/2018

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 SAIL ADDRESS CHANGED FROM: SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM

View Document

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

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 28 VINCENT AVENUE REGENT BUSINESS PARK CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 8AB

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL VICTORIA BROOK / 01/06/2010

View Document

30/06/1130 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/1130 June 2011 SAIL ADDRESS CREATED

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART BROOK / 01/06/2010

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY FRYER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED RACHEL VICTORIA BROOK

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM YORK HOUSE 81 NORTH ST LEIGHTON BUZZARD BEDS LU7 1EL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWIN FRYER / 30/05/2010

View Document

06/07/106 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

30/11/0930 November 2009 MINUTES OF MEETING

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROY KING

View Document

30/11/0930 November 2009 SUB-DIVISION 17/11/09

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED KEITH STEWART BROOK

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY FRYER / 01/06/2008

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BROOK / 01/06/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

24/05/0624 May 2006 £ NC 100/10000 03/04/

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 S369(4) SHT NOTICE MEET 07/04/95

View Document

12/04/9512 April 1995 S366A DISP HOLDING AGM 07/04/95

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDS LU7 8RT

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/05/8922 May 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/04/8715 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

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