- Company Overview for COPIER SUPPLIES LIMITED (07231540)
- Filing history for COPIER SUPPLIES LIMITED (07231540)
- People for COPIER SUPPLIES LIMITED (07231540)
- More for COPIER SUPPLIES LIMITED (07231540)
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) |
---|---|---|---|
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr Graham John Pointer on 6 October 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
21 May 2014 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom on 21 May 2014 | |
20 Feb 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
19 Nov 2013 | SH02 |
Statement of capital on 12 July 2013
|
|
19 Nov 2013 | SH02 |
Statement of capital on 7 June 2011
|
|
05 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
24 Jul 2013 | CH01 | Director's details changed for Mr Graham John Pointer on 22 April 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Nigel Granger as a director | |
01 Mar 2013 | AD01 | Registered office address changed from , Avalon House Marcham Road, Abingdon, OX14 1UD, United Kingdom on 1 March 2013 | |
29 Jan 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
03 May 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
|
|
12 Mar 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
12 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 | |
30 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 April 2010
|
|
21 Jul 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
15 Oct 2010 | TM01 | Termination of appointment of Michael Robson as a director | |
22 Apr 2010 | NEWINC | Incorporation |