About

Registered Number: 03432854
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Bradford Farm, Uplowman, Tiverton, Devon, EX16 7DQ,

 

Copybook Solutions Ltd was registered on 11 September 1997 with its registered office in Tiverton, Devon, it's status in the Companies House registry is set to "Active". Fields, Andrew William, Fields, Ronald Henry, Fields, Katherine Audrey, Williams, Joanne Louise are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDS, Andrew William 24 August 2015 - 1
FIELDS, Katherine Audrey 19 September 1997 24 August 2015 1
WILLIAMS, Joanne Louise 19 September 1997 01 February 2003 1
Secretary Name Appointed Resigned Total Appointments
FIELDS, Ronald Henry 01 February 2003 24 August 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 14 March 2019
MR04 - N/A 04 February 2019
PSC04 - N/A 24 September 2018
CH01 - Change of particulars for director 22 September 2018
CS01 - N/A 22 September 2018
AD01 - Change of registered office address 22 September 2018
AA - Annual Accounts 21 June 2018
PSC04 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 23 June 2016
MR01 - N/A 28 April 2016
MR04 - N/A 16 April 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AD01 - Change of registered office address 24 August 2015
AP01 - Appointment of director 24 August 2015
MR04 - N/A 04 July 2015
MR04 - N/A 04 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 29 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
363s - Annual Return 01 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 02 August 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 27 May 2000
363s - Annual Return 29 December 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
287 - Change in situation or address of Registered Office 25 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Fully Satisfied

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Legal charge 17 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.