STEPHEN COPESTAKE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR STEPHEN WESLEY COPESTAKE

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR GIDEON DAVID COPESTAKE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPESTAKE

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/09/1413 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/09/1413 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/09/1312 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/09/128 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESLEY COPESTAKE / 31/08/2011

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY GIDEON COPESTAKE

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED WESTLEIGH CONSERVATION LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: FLAT 7 SANDFORD MOUNT THE SLADE CHARLBURY OXFORDSHIRE OX7 3TL

View Document

05/09/005 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/03/9925 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 EXEMPTION FROM APPOINTING AUDITORS 16/10/94

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: 6 WORCESTER STREET GLOUCESTER GREEN OXFORD OXFORDSHIRE OX1 2BX

View Document

11/03/9411 March 1994 COMPANY NAME CHANGED WIPPS LIMITED CERTIFICATE ISSUED ON 14/03/94

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 EXEMPTION FROM APPOINTING AUDITORS 31/08/93

View Document

09/09/939 September 1993 COMPANY NAME CHANGED HANCOY 1 LIMITED CERTIFICATE ISSUED ON 10/09/93

View Document

20/08/9320 August 1993 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