Based in West Yorkshire, The Copier Company (UK) Ltd was established in 1996, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Cavanagh, David Anthony, Cavanagh, Steven James, Cavanagh, Pauline for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVANAGH, David Anthony | 23 June 2016 | - | 1 |
CAVANAGH, Steven James | 23 June 2016 | - | 1 |
CAVANAGH, Pauline | 24 May 1996 | 23 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 26 September 2018 | |
AD01 - Change of registered office address | 14 September 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
AD01 - Change of registered office address | 23 June 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 21 June 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
363a - Annual Return | 09 July 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
CERTNM - Change of name certificate | 08 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2009 | |
AA - Annual Accounts | 18 March 2009 | |
AA - Annual Accounts | 18 March 2009 | |
AA - Annual Accounts | 18 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
363a - Annual Return | 26 September 2008 | |
363s - Annual Return | 26 September 2007 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 10 August 2000 | |
225 - Change of Accounting Reference Date | 10 August 2000 | |
363s - Annual Return | 21 June 2000 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 15 March 1999 | |
CERTNM - Change of name certificate | 03 March 1999 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 24 March 1998 | |
363s - Annual Return | 04 June 1997 | |
CERTNM - Change of name certificate | 01 November 1996 | |
225 - Change of Accounting Reference Date | 18 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
287 - Change in situation or address of Registered Office | 04 June 1996 | |
NEWINC - New incorporation documents | 24 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2009 | Outstanding |
N/A |