- Company Overview for WILLIAM COPELAND & SON LIMITED (NI007159)
- Filing history for WILLIAM COPELAND & SON LIMITED (NI007159)
- People for WILLIAM COPELAND & SON LIMITED (NI007159)
- Charges for WILLIAM COPELAND & SON LIMITED (NI007159)
- Insolvency for WILLIAM COPELAND & SON LIMITED (NI007159)
- More for WILLIAM COPELAND & SON LIMITED (NI007159)
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) |
---|---|---|---|
31 Aug 2010 | CH01 | Director's details changed for Gabriela Marisa Copeland on 30 November 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Graeme Copeland on 30 November 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Kevin Copeland on 30 November 2009 | |
04 May 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
24 Sep 2009 | AC(NI) | 30/11/08 annual accts | |
01 Sep 2009 | 371S(NI) | 08/08/09 annual return shuttle | |
11 Sep 2008 | 411A(NI) | Mortgage satisfaction | |
05 Sep 2008 | 371S(NI) | 08/08/08 annual return shuttle | |
21 May 2008 | AC(NI) | 30/11/07 annual accts | |
04 Sep 2007 | 371S(NI) | 08/08/07 annual return shuttle | |
01 Aug 2007 | AC(NI) | 30/11/06 annual accts | |
05 Sep 2006 | 371S(NI) | 08/08/06 annual return shuttle | |
07 Jun 2006 | 402(NI) | Pars re mortage | |
30 May 2006 | 295(NI) | Change in sit reg add | |
30 May 2006 | AC(NI) | 30/11/05 annual accts | |
20 Aug 2005 | 371S(NI) | 08/08/05 annual return shuttle | |
20 Aug 2005 | AC(NI) | 30/11/04 annual accts | |
19 Aug 2004 | 371S(NI) | 08/08/04 annual return shuttle | |
04 May 2004 | 402(NI) | Pars re mortage | |
26 Mar 2004 | AC(NI) | 30/11/03 annual accts | |
09 Aug 2003 | 371S(NI) |
08/08/03 annual return shuttle
|
|
09 Aug 2003 | 296(NI) |
Change of dirs/sec
|
|
03 Mar 2003 | AC(NI) | 30/11/02 annual accts | |
14 Oct 2002 | 402(NI) | Pars re mortage |