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.
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 |
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 |
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 |