About

Registered Number: 04687320
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 94-100 Melton High Street, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6RF

 

Established in 2003, A D Copley Builders Ltd has its registered office in Rotherham in South Yorkshire, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLEY, Anthony Douglas 05 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Susan 29 June 2016 - 1
MAWSON, Denise 05 March 2003 29 June 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 March 2017
AP03 - Appointment of secretary 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
395 - Particulars of a mortgage or charge 29 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.