STEPHEN COPESTAKE LIMITED

111 Main Street 111 Main Street, Cumbria, LA10 5AD
StatusACTIVE
Company No.02846536
CategoryPrivate Limited Company
Incorporated20 Aug 1993
Age30 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

STEPHEN COPESTAKE LIMITED is an active private limited company with number 02846536. It was incorporated 30 years, 9 months, 27 days ago, on 20 August 1993. The company address is 111 Main Street 111 Main Street, Cumbria, LA10 5AD.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Reverend David Reginald Copestake

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Stephen Wesley Copestake

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon David Copestake

Appointment date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Stephen Wesley Copestake

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Wesley Copestake

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gideon copestake

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westleigh conservation LIMITED\certificate issued on 12/04/01

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 23/10/00 from: flat 7 sandford mount the slade charlbury oxfordshire OX7 3TL

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363b

Description: Return made up to 20/08/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Resolution

Date: 27 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 19/09/94 from: 6 worcester street gloucester green oxford oxfordshire OX1 2BX

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wipps LIMITED\certificate issued on 14/03/94

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Memorandum articles

Date: 06 Jan 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hancoy 1 LIMITED\certificate issued on 10/09/93

Documents

View document PDF

Resolution

Date: 09 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOINEDN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766002
Status:ACTIVE
Category:Private Limited Company

LESLEY JENNISON PRODUCTIONS LIMITED

5 NORTH COURT,MAIDSTONE,ME15 6JZ

Number:07387965
Status:ACTIVE
Category:Private Limited Company

LUCCAS LOGISTICS LIMITED

34 GRANGE ROAD,THORNTON HEATH,CR7 8SA

Number:10216731
Status:ACTIVE
Category:Private Limited Company

RUMBACLAAT LTD

57 STAR LANE,ORPINGTON,BR5 3LJ

Number:11586395
Status:ACTIVE
Category:Private Limited Company

S. I. DISMANTLING LIMITED

HIGHER DEER PLAY FARM,BACUP,OL13 8RD

Number:08022359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.E.D. CONTRACTORS LTD

UNIT 10,OKEHAMPTON,EX20 1QQ

Number:11383422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source