Advanced company searchLink opens in new window

STEPHEN COPESTAKE LIMITED

Company number 02846536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2002 AA Accounts for a dormant company made up to 31 August 2002
12 Sep 2002 363s Return made up to 20/08/02; full list of members
04 Sep 2001 363s Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
04 Sep 2001 AA Accounts for a dormant company made up to 31 August 2001
12 Apr 2001 CERTNM Company name changed westleigh conservation LIMITED\certificate issued on 12/04/01
23 Oct 2000 287 Registered office changed on 23/10/00 from: flat 7 sandford mount the slade charlbury oxfordshire OX7 3TL
05 Sep 2000 AA Accounts for a dormant company made up to 31 August 2000
05 Sep 2000 363s Return made up to 20/08/00; full list of members
18 Oct 1999 363s Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Sep 1999 AA Accounts for a dormant company made up to 31 August 1999
25 Mar 1999 AA Accounts for a dormant company made up to 31 August 1998
16 Sep 1998 363s Return made up to 20/08/98; no change of members
18 May 1998 AA Accounts for a dormant company made up to 31 August 1997
11 Sep 1997 363s Return made up to 20/08/97; no change of members
  • 363(287) ‐ Registered office changed on 11/09/97
14 Apr 1997 AA Accounts for a dormant company made up to 31 August 1996
28 Aug 1996 363s Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
07 Jun 1996 AA Accounts for a dormant company made up to 31 August 1995
21 Nov 1995 363b Return made up to 20/08/95; no change of members
21 Nov 1995 288 New director appointed
02 Nov 1994 AA Accounts for a dormant company made up to 31 August 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 August 1994
27 Oct 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Oct 1994 363s Return made up to 20/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/08/94; full list of members
19 Sep 1994 287 Registered office changed on 19/09/94 from: 6 worcester street gloucester green oxford oxfordshire OX1 2BX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/09/94 from: 6 worcester street gloucester green oxford oxfordshire OX1 2BX
11 Mar 1994 CERTNM Company name changed wipps LIMITED\certificate issued on 14/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed wipps LIMITED\certificate issued on 14/03/94