Advanced company searchLink opens in new window

COPESTONE COPYWRITERS LIMITED

Company number 05934637

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)
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jun 2015 AP03 Appointment of Mrs Eleanor Mary Doggwiler as a secretary on 12 June 2015
21 Jun 2015 TM02 Termination of appointment of Gillian Shulman as a secretary on 12 June 2015
11 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,000
02 Apr 2015 AP01 Appointment of Mrs Eleanor Mary Doggwiler as a director on 2 April 2015
17 Feb 2015 AP01 Appointment of Mr Michael James Doggwiler as a director on 11 February 2015
10 Feb 2015 TM01 Termination of appointment of Adam Paul Shulman as a director on 24 November 2014
10 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
15 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 CH01 Director's details changed for Gillian Shulman on 19 September 2011
20 Sep 2011 CH01 Director's details changed for Adam Paul Shulman on 19 September 2011
19 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
19 Sep 2011 AD04 Register(s) moved to registered office address
08 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
13 Oct 2010 AD03 Register(s) moved to registered inspection location
13 Oct 2010 AD02 Register inspection address has been changed
12 Oct 2010 CH01 Director's details changed for Adam Paul Shulman on 14 September 2010
12 Oct 2010 CH01 Director's details changed for Gillian Shulman on 14 September 2010
10 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009