About

Registered Number: 04112260
Date of Incorporation: 22/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Parkside Works, Parkwood Street, Keighley, West Yorkshire, BD21 4PJ

 

Copperwaite Fleet Management Ltd was registered on 22 November 2000 and has its registered office in Keighley, it has a status of "Active". Avison, David, Avison, Samantha are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVISON, David 22 November 2000 - 1
AVISON, Samantha 22 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 02 January 2009
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 14 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 24 September 2002
225 - Change of Accounting Reference Date 28 November 2001
363s - Annual Return 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.