Based in Stoke-On-Trent in Staffs, Copper & Optic Terminations Ltd was setup in 1997. This organisation is VAT Registered. We do not know the number of employees at this company. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
PSC05 - N/A | 09 June 2020 | |
AA - Annual Accounts | 18 September 2019 | |
AD01 - Change of registered office address | 24 June 2019 | |
CS01 - N/A | 23 June 2019 | |
AA - Annual Accounts | 28 October 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 09 June 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA01 - Change of accounting reference date | 15 February 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 22 May 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 04 July 2007 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363a - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 18 July 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363a - Annual Return | 15 June 2004 | |
RESOLUTIONS - N/A | 12 September 2003 | |
363a - Annual Return | 30 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 14 April 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363a - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363a - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 02 July 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363a - Annual Return | 05 June 2000 | |
363a - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 29 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1998 | |
225 - Change of Accounting Reference Date | 01 June 1998 | |
123 - Notice of increase in nominal capital | 14 January 1998 | |
RESOLUTIONS - N/A | 05 November 1997 | |
395 - Particulars of a mortgage or charge | 08 September 1997 | |
RESOLUTIONS - N/A | 09 July 1997 | |
RESOLUTIONS - N/A | 09 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1997 | |
123 - Notice of increase in nominal capital | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
287 - Change in situation or address of Registered Office | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
CERTNM - Change of name certificate | 01 July 1997 | |
NEWINC - New incorporation documents | 30 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 April 2003 | Outstanding |
N/A |
Deed of charge | 04 September 1997 | Fully Satisfied |
N/A |