DORSET COPPICING LTD

Company Documents

DateDescription
24/08/2024 August 2020 06/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

06/12/196 December 2019 Annual accounts for year ending 06 Dec 2019

View Accounts

15/08/1915 August 2019 06/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 5 MALLARD CLOSE HORDLE LYMINGTON HAMPSHIRE SO41 0FH ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE FREDERICK HEARD / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR TERRENCE FREDERICK HEARD / 29/07/2019

View Document

06/12/186 December 2018 Annual accounts for year ending 06 Dec 2018

View Accounts

06/09/186 September 2018 06/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

06/12/176 December 2017 Annual accounts for year ending 06 Dec 2017

View Accounts

14/09/1714 September 2017 Annual accounts small company total exemption made up to 6 December 2016

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts for year ending 06 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 6 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts for year ending 06 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 6 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE STABLES SHAPWICK BLANDFORD FORUM DORSET DT11 9JL ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 5 MALLARD CLOSE HORDLE LYMINGTON HAMPSHIRE SO41 0FH

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY TONY HEARD

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM THE STABLES CRABFARM SHAPWICK DORSET DT11 9JH

View Document

06/12/146 December 2014 Annual accounts for year ending 06 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 6 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM THE STABLES, SHAPWICK BLANDFORD FORUM DORSET DT11 9JL ENGLAND

View Document

15/07/1415 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM SUNNY CORNER HIGH STREET, SPETISBURY BLANDFORD FORUM DORSET DT11 9DL

View Document

06/12/136 December 2013 Annual accounts for year ending 06 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 6 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts for year ending 06 Dec 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 6 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 6 December 2010

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 6 December 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE FREDERICK HEARD / 07/06/2010

View Document

09/07/109 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 6 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 6 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/12/04

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: SUNNY CORNER HIGH STREET SPETISBURY BLANDFORD FORUM DORSET D11 9DL

View Document

06/06/036 June 2003 RETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/02

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED ORGANIC WOODLANDS PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 25/02/03

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 06/12/02

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: HOLTON HOUSE CHURCH LANE, HOLTON LE CLAY LINCS DN36 5AQ

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: DBC HOUSE GRIMSBY ROAD LACEBY NORTH EAST LINCOLNSHIRE DN37 7DP

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED MARK POLGLASE RACING LIMITED CERTIFICATE ISSUED ON 26/11/01

View Document

07/06/017 June 2001 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