COPPERCHASE LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MYERS / 08/03/2017

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY M & CO COMPANY SECRETARIES LIMITED

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR PAUL BOYDELL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025601410005

View Document

04/02/164 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025601410004

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025601410004

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AWATIF ABED ALI / 25/11/2014

View Document

26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
UNIT 1 VENTURA CENTRE
VENTURA PLACE
POOLE
DORSET
BH16 5SW

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAHID SALIH JASIM / 13/03/2014

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS AWATIF ABED ALI

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PAUL THOMAS BOYDELL

View Document

05/12/135 December 2013 CORPORATE SECRETARY APPOINTED M & CO COMPANY SECRETARIES LIMITED

View Document

05/12/135 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NAHID SALIH JASIM / 14/11/2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BOYDELL

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYDELL

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NAHID SALIH JASIM / 27/08/2013

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 7130

View Document

18/09/1218 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1218 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MYERS / 07/09/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD MOYLE

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MR PAUL THOMAS BOYDELL

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY GERALD MOYLE

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALD ROYSTON MOYLE / 06/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROYSTON MOYLE / 06/10/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAHID SALIH JASIM / 23/09/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED NAHID SALIH JASIM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PAUL THOMAS BOYDELL

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS GERALD MOYLE

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS ANTHONY MYERS

View Document

12/03/0912 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/099 March 2009 GBP IC 10366/8083 12/02/09 GBP SR 2283@1=2283

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0420 January 2004 CONSO 18/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: MAIDMENT HOUSE 8 ST GEORGE'S AVENUE POOLE DORSET BH12 4ND

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0222 July 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 � NC 10000/100000 14/07/97

View Document

28/04/9828 April 1998 NC INC ALREADY ADJUSTED 14/07/97

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL GROUP 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 mortgage 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

18/11/9418 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: G OFFICE CHANGED 09/03/93 UNIT 1, THE ALPHA CENTRE UPTON ROAD POOLE DORSET, BH17 7AG

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/919 May 1991 ADOPT MEM AND ARTS 23/04/91

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 GRANT THORNTON TOWNGATE HOUSE 2 PARKSTONE ROAD POOLE DORSET BH15 2PJ

View Document

10/12/9010 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: G OFFICE CHANGED 29/11/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 22/11/90

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 22/11/90

View Document

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/90

View Document

20/11/9020 November 1990 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