Coppice Alupack (Birmingham) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WILLIAM GARFIELD,LIMITED
LAWSON MARDON PICOPAC LTD
Company type Private Limited Company , Active Company Number 00058913 Record last updated Friday, April 20, 2018 5:39:31 AM UTC Official Address Isfryn Industrial Estate Blackmill Bridgend Mid Glamorgan Cf356eq There are 8 companies registered at this street
Postal Code CF356EQ Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Oct 17, 2016 Appointment of a woman as Secretary Registry Jun 2, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Mar 18, 2015 Appointment of a man as Director and Accountant Financials Jun 3, 2014 Annual accounts Registry May 13, 2014 Annual return Registry Sep 3, 2013 Appointment of a woman as Secretary Registry Sep 2, 2013 Resignation of one Secretary Registry Sep 2, 2013 Appointment of a woman as Secretary Registry Aug 30, 2013 Resignation of one Secretary (a man) Financials Aug 19, 2013 Annual accounts Registry May 20, 2013 Annual return Financials Sep 24, 2012 Annual accounts Registry May 24, 2012 Annual return Financials Aug 31, 2011 Annual accounts Registry May 23, 2011 Annual return Financials Sep 1, 2010 Annual accounts Registry May 20, 2010 Annual return Financials Aug 8, 2009 Annual accounts Registry May 28, 2009 Annual return Financials Oct 30, 2008 Annual accounts Registry May 20, 2008 Annual return Financials Aug 7, 2007 Annual accounts Registry May 18, 2007 Annual return Financials Oct 19, 2006 Annual accounts Registry May 8, 2006 Annual return Financials Oct 25, 2005 Annual accounts Registry May 6, 2005 Annual return Financials Oct 8, 2004 Annual accounts Registry Aug 12, 2004 Resignation of a director Registry Aug 12, 2004 Appointment of a secretary Registry Aug 2, 2004 Appointment of a man as Secretary Registry Jul 21, 2004 Appointment of a director Registry Jul 21, 2004 Resignation of a director Registry Jun 15, 2004 Resignation of one Managing Director and one Director (a man) Registry Jun 15, 2004 Appointment of a man as Chartered Accountant and Director Registry May 7, 2004 Annual return Registry Jul 25, 2003 Appointment of a secretary Registry Jul 22, 2003 Resignation of a secretary Financials Jul 17, 2003 Annual accounts Registry Jun 26, 2003 Resignation of one Chartered Accountant and one Secretary (a man) Registry Jun 26, 2003 Appointment of a man as Secretary Registry May 7, 2003 Annual return Financials Oct 30, 2002 Annual accounts Registry Jul 3, 2002 Resignation of a secretary Registry Jun 18, 2002 Appointment of a secretary Registry Jun 11, 2002 Appointment of a man as Secretary and Chartered Accountant Registry Jun 11, 2002 Resignation of one Secretary (a woman) Registry May 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 8, 2002 Annual return Registry Mar 12, 2002 Resignation of a director Registry Mar 12, 2002 Resignation of a director 589... Registry Mar 7, 2002 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Financials Nov 2, 2001 Annual accounts Registry Jun 14, 2001 Annual return Registry Feb 14, 2001 Appointment of a secretary Registry Feb 14, 2001 Resignation of a secretary Registry Jan 31, 2001 Declaration that part of the property or undertaking charges Registry Jan 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 17, 2001 Resignation of one Secretary (a man) and one Company Secretary Registry Jan 17, 2001 Appointment of a woman as Secretary Financials Nov 2, 2000 Annual accounts Registry Oct 9, 2000 Resignation of a secretary Registry Oct 9, 2000 Change in situation or address of registered office Registry Oct 9, 2000 Appointment of a secretary Registry Oct 9, 2000 Appointment of a director Registry Sep 6, 2000 Resignation of one Chartered Accountant and one Secretary (a man) Registry May 24, 2000 Annual return Registry May 9, 2000 Particulars of a mortgage or charge Registry Apr 28, 2000 Resignation of a director Registry Apr 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 28, 2000 Resignation of one Company Director and one Director (a man) Financials Sep 13, 1999 Annual accounts Registry Aug 26, 1999 Change in situation or address of registered office Registry Jul 9, 1999 Resignation of a director Registry Jul 9, 1999 Appointment of a director Registry Jul 9, 1999 Resignation of a director Registry Jul 9, 1999 Appointment of a director Registry Jun 4, 1999 Particulars of a mortgage or charge Registry May 17, 1999 Resignation of one Chartered Accountant and one Director (a man) Registry May 17, 1999 Two appointments: 2 men Registry May 15, 1999 Annual return Registry Jan 19, 1999 Miscellaneous document Financials Sep 1, 1998 Annual accounts Registry May 31, 1998 Appointment of a secretary Registry May 31, 1998 Appointment of a director Registry May 30, 1998 Resignation of a secretary Registry May 30, 1998 Appointment of a director Registry May 26, 1998 Annual return Registry May 19, 1998 Appointment of a man as Company Director and Director Registry May 19, 1998 Resignation of one Secretary (a woman) Registry Apr 28, 1998 Appointment of a director Registry Apr 22, 1998 Change in situation or address of registered office Registry Apr 20, 1998 Company name change Registry Apr 20, 1998 Change of name certificate Registry Apr 16, 1998 Auth. allotment of shares and debentures Registry Apr 16, 1998 Nc inc already adjusted Registry Apr 16, 1998 Disapplication of pre-emption rights Registry Apr 15, 1998 Appointment of a man as Managing Director and Director Registry Apr 9, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 6, 1998 Memorandum of association