Advanced company searchLink opens in new window

COPPERWELD BIMETALLICS UK LIMITED

Company number 03507011

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)
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 25/09/2019
03 Oct 2019 AAMD Amended accounts for a small company made up to 31 December 2018
27 Sep 2019 MR04 Satisfaction of charge 3 in full
26 Sep 2019 PSC08 Notification of a person with significant control statement
26 Sep 2019 PSC07 Cessation of Copperweld Bimetallics Llc as a person with significant control on 6 April 2016
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/11/2019.
26 Jul 2018 AA Accounts for a small company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/11/2019.
10 Jan 2018 AP01 Appointment of Mr Craig Waldon York as a director on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of Timothy Durkin as a director on 1 January 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 AP01 Appointment of Mr Dustin Edward Smith as a director on 30 April 2017
05 May 2017 AP01 Appointment of Mr Timothy Durkin as a director on 30 April 2017
05 May 2017 TM01 Termination of appointment of Craig Henry Studwell as a director on 30 April 2017
05 May 2017 TM01 Termination of appointment of Joseph James Longever as a director on 30 April 2017
17 Feb 2017 CS01 04/02/17 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/11/2019.
12 Aug 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2019
20 Nov 2015 AP01 Appointment of Mr Joseph James Longever as a director on 1 November 2015
19 Nov 2015 TM01 Termination of appointment of William E Hall as a director on 31 October 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2019
15 Jul 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2019