LEEDS COPPICE WORKERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Appointment of Mr Joshua Lawson as a director on 2023-04-17

View Document

16/04/2316 April 2023 Director's details changed for Mr Joseph Harris on 2023-04-10

View Document

16/04/2316 April 2023 Director's details changed for James Francis Benson on 2023-04-16

View Document

13/04/2313 April 2023 Director's details changed for James Francis Benson on 2023-04-06

View Document

13/04/2313 April 2023 Director's details changed for Thomas Coxhead on 2023-04-03

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TATHAM

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER TATHAM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALED PETER CELLAN JONES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 SECRETARY APPOINTED MR PETER TATHAM

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVE PETTY

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR GUY ALAN THORNTON

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM TATHAM / 20/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COXHEAD / 20/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED THOMAS COXHEAD

View Document

03/10/153 October 2015 12/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

04/11/144 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY SIMON MICKLEWRIGHT

View Document

29/10/1429 October 2014 12/09/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 26 KNOWLE MOUNT LEEDS LS4 2PP ENGLAND

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR DAVE JONATHAN PETTY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MICKLEWRIGHT

View Document

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 40 SHOLEBROKE AVENUE LEEDS WEST YORKSHIRE LS7 3HB

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM FRUGAL

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR SIMON MICKLEWRIGHT

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRUGAL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH LAMB

View Document

16/05/1416 May 2014 PREVEXT FROM 03/09/2013 TO 30/09/2013

View Document

07/10/137 October 2013 12/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 3 September 2012

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR DAVID JONATHAN PETTY

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED JAMES FRANCIS BENSON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED SIMON MICKLEWRIGHT

View Document

12/02/1312 February 2013 SECRETARY APPOINTED WILLIAM JAMES FRUGAL

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED PETER WILLIAM TATHAM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BROOKS

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 40 SHOLEBROKE AVENUE LEEDS WEST YORKSHIRE LS7 3HB

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 45 NUTCLOUGH HEBDEN BRIDGE WEST YORKSHIRE HX7 8HA UNITED KINGDOM

View Document

08/01/138 January 2013 COMPANY NAME CHANGED HEBDEN BRIDGE CONSERVATION SERVICES LTD CERTIFICATE ISSUED ON 08/01/13

View Document

03/01/133 January 2013 DIRECTOR APPOINTED SARAH LOUISE LAMB

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED WILLIAM JAMES FRUGAL

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1216 September 2012 12/09/12 NO MEMBER LIST

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 3 September 2011

View Document

15/09/1115 September 2011 12/09/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 3 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 12/09/2010

View Document

13/09/1013 September 2010 12/09/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 8 CHURCH BANK CRAGG VALE WEST YORKSHIRE HX7 5TF UK

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 3 September 2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN WOOD

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXIA FREDERIKSEN

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 12/09/09

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 4 OSBOURNE STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 8BE

View Document

15/06/0915 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/08

View Document

15/06/0915 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/07

View Document

15/06/0915 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/06

View Document

09/05/099 May 2009 SECRETARY APPOINTED DAVID BROOKS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BROOKS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 3 September 2007

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 3 September 2008

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 8 NUTCLOUGH HEBDEN BRIDGE WEST YORKSHIRE HX7 8HA

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 12/09/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 12/09/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 12/09/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/04

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 ANNUAL RETURN MADE UP TO 12/09/04

View Document

03/11/033 November 2003 ANNUAL RETURN MADE UP TO 12/09/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/03

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 03/09/03

View Document

12/09/0212 September 2002 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