COPPICE FOIL CONTAINERS LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY JULIA O'CONNOR

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
ISFRYN INDUSTRIAL ESTATE
BLACKMILL
BRIDGEND
MID GLAMORGAN
CF35 6EQ

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR DAVID LESLIE SMITH

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR SHOKAT ALI AKBAR

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR JOHN ALEXANDER YOUNG

View Document

13/11/1413 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 SECRETARY APPOINTED MRS JULIA HELEN O'CONNOR

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BLAKEN

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHOSROW TAHMASEBI / 23/11/2009

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: G OFFICE CHANGED 06/10/00 BUTTERFLY HOUSE MILL LANE, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 4EE

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: G OFFICE CHANGED 26/08/99 MILLBANK PULLAR CLOSE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4RW

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: G OFFICE CHANGED 26/08/99 ISFRYN INDUSTRIAL ESTATE BLACKMILL BRIDGEND MID GLAMORGAN CF35 6EQ

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 AUDITOR'S RESIGNATION

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: G OFFICE CHANGED 15/01/97 MANOR PARK PLACE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TR

View Document

15/11/9615 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 AUDITOR'S RESIGNATION

View Document

14/01/9314 January 1993 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/11/9212 November 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/91

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: G OFFICE CHANGED 03/12/91 MOORBRIDGE HOUSE PADBURY OAKS LONGFORD MIDDX

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: G OFFICE CHANGED 28/08/91 1 ELLIOT ROAD LOVE LANE IND EST CIRENCESTER GLOS GL7 1YG

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 ALTER MEM AND ARTS 13/12/89

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: G OFFICE CHANGED 27/09/89 KLARK INDUSTRIAL PARK COPPICE TRADING ESTATE KIDDERMINSTER WORCS DY11 7QY

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 14/07/87; NO CHANGE OF MEMBERS

View Document

19/03/8719 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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