COPELAND WEDGE ASSOCIATES LTD

07709882
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 16 Buy now
11 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 02/04/23 1 Buy now
28 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 02/04/23 75 Buy now
28 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 02/04/23 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2023 officers Change of particulars for director (Mrs Lyndsay Waymont) 2 Buy now
06 Feb 2023 officers Change of particulars for director (Mrs Lyndsay Waymont) 2 Buy now
02 Feb 2023 officers Appointment of director (Mrs Lyndsay Waymont) 2 Buy now
29 Dec 2022 accounts Annual Accounts 10 Buy now
07 Dec 2022 capital Notice of name or other designation of class of shares 2 Buy now
07 Dec 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Aug 2022 officers Termination of appointment of director (James O'donnell) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Stephen John Wedge) 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2022 officers Termination of appointment of director (David James Copeland) 1 Buy now
25 Nov 2021 accounts Annual Accounts 7 Buy now
13 Aug 2021 mortgage Registration of a charge 142 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 officers Change of particulars for director (Mr Alasdair Alan Ryder) 2 Buy now
22 Apr 2021 accounts Annual Accounts 17 Buy now
26 Aug 2020 mortgage Registration of a charge 156 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 18 Buy now
24 Oct 2019 mortgage Registration of a charge 144 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 officers Termination of appointment of director (Thomas Hender) 1 Buy now
05 Jul 2019 officers Appointment of secretary (Sally Evans) 2 Buy now
05 Jul 2019 officers Termination of appointment of secretary (Steven Mills) 1 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Stephen John Wedge) 2 Buy now
21 Jun 2019 officers Change of particulars for director (Mrs Abigail Sarah Draper) 2 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2018 resolution Resolution 15 Buy now
07 Nov 2018 mortgage Registration of a charge 102 Buy now
26 Oct 2018 accounts Annual Accounts 14 Buy now
26 Jul 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
26 Jul 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
26 Jul 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
26 Jul 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 13/07/2017 8 Buy now
22 Jun 2018 mortgage Registration of a charge 12 Buy now
21 Jun 2018 mortgage Registration of a charge 12 Buy now
20 Jun 2018 mortgage Registration of a charge 11 Buy now
18 Jun 2018 mortgage Registration of a charge 9 Buy now
11 May 2018 capital Return of Allotment of shares 4 Buy now
11 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 May 2018 resolution Resolution 2 Buy now
04 May 2018 miscellaneous Second filing of Confirmation Statement dated 13/07/2016 9 Buy now
20 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 officers Appointment of secretary (Mr Steven Mills) 2 Buy now
19 Apr 2018 officers Appointment of director (Mr George Tuckwell) 2 Buy now
19 Apr 2018 officers Appointment of director (Mr Alasdair Alan Ryder) 2 Buy now
19 Apr 2018 officers Appointment of director (Mrs Abigail Sarah Draper) 2 Buy now
19 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2017 accounts Annual Accounts 15 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
10 Oct 2016 officers Appointment of director (Mr Thomas Hender) 2 Buy now
22 Jul 2016 return 13/07/16 Statement of Capital gbp 150.00 10 Buy now
18 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 May 2016 resolution Resolution 40 Buy now
13 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 4 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
08 May 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
08 May 2014 resolution Resolution 38 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 accounts Annual Accounts 2 Buy now
07 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Change of particulars for director (Mr Jim O'donnell) 2 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2011 officers Appointment of director (Mr Jim O'donnell) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Steve Wedge) 2 Buy now
19 Jul 2011 incorporation Incorporation Company 7 Buy now