COPY AND CONCEPTS (CONSULTANCY) LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from Garden Barn Combeinteignhead Newton Abbot Devon TQ12 4RE England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-26

View Document

24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Declaration of solvency

View Document

17/04/2517 April 2025 Micro company accounts made up to 2025-04-10

View Document

10/04/2510 April 2025 Annual accounts for year ending 10 Apr 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

19/03/2519 March 2025 Change of details for Mrs Suzanne Jane Duggleby as a person with significant control on 2016-06-30

View Document

19/03/2519 March 2025 Change of details for Mr David Roger Duggleby as a person with significant control on 2016-06-30

View Document

09/01/259 January 2025 Satisfaction of charge 2 in full

View Document

09/01/259 January 2025 Satisfaction of charge 3 in full

View Document

09/01/259 January 2025 Satisfaction of charge 1 in full

View Document

06/01/256 January 2025 Current accounting period extended from 2025-03-31 to 2025-04-10

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER DUGGLEBY / 11/03/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM WHITES BARN CHEAP STREET CHEDWORTH CHELTENHAM GLOUCS GL54 4AA

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE JANE DUGGLEBY / 11/03/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JANE DUGGLEBY / 11/03/2016

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER DUGGLEBY / 21/05/2011

View Document

21/05/1121 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JANE DUGGLEBY / 21/05/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUGGLEBY / 30/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DUGGLEBY / 30/04/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ

View Document

30/05/0830 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 18 BOOTHAM TERRACE YORK NORTH YORKSHIRE YO30 7DH

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: WOODSIDE FARM BILTON LANE HARROGATE HG1 4DH

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ALTER MEM AND ARTS 17/06/96

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

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

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 S252 DISP LAYING ACC 13/04/93

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 09/07/90

View Document

15/08/9015 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 Certificate of change of name

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED ASSETBROAD LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

10/08/9010 August 1990 Certificate of change of name

View Document

07/08/907 August 1990 ALTER MEM AND ARTS 02/08/90

View Document

09/07/909 July 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