- Company Overview for COPPENHALL DESIGN LIMITED (08195886)
- Filing history for COPPENHALL DESIGN LIMITED (08195886)
- People for COPPENHALL DESIGN LIMITED (08195886)
- More for COPPENHALL DESIGN LIMITED (08195886)
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) |
---|---|---|---|
07 Oct 2016 | CH01 | Director's details changed for Mr Michael John Hughes on 7 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 3 Willow Tree Court Mickleover Derby DE3 9GG to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 7 October 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Collette Anne Burke as a director on 13 January 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Feb 2014 | AP01 | Appointment of Ms Collette Anne Burke as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
30 Aug 2012 | NEWINC | Incorporation |