Advanced company searchLink opens in new window

COPPER BOTTOM INVESTMENTS LIMITED

Company number 10244954

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)
29 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
29 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
29 Jul 2024 AD01 Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to The Old Thatched Cottage Cellar Hill Lynsted Sittingbourne Kent ME9 9QY on 29 July 2024
09 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
02 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
12 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Aug 2019 AP01 Appointment of Mr Peter Alexander Moorby Boulton as a director on 1 August 2019
10 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Mark Roger Robinson as a person with significant control on 22 June 2016
10 Jul 2017 PSC01 Notification of Terence Hewett as a person with significant control on 22 June 2016
10 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Terrence Hewett on 7 February 2017
22 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-22
  • GBP 2