- Company Overview for COPLEYS OF YORK LIMITED (04349813)
- Filing history for COPLEYS OF YORK LIMITED (04349813)
- People for COPLEYS OF YORK LIMITED (04349813)
- More for COPLEYS OF YORK LIMITED (04349813)
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) |
---|---|---|---|
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Peter Hards as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr John Peter Hards on 26 March 2015 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | TM02 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
20 Jan 2014 | CH03 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mr John Peter Hards on 4 April 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 | |
03 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
22 Jul 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
16 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 |