43 Westminster Bridge Road
London
SE1 7JB
Website | www.copperstones.net |
---|---|
Telephone | 020 72586150 |
Telephone region | London |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sajid Bashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,786 |
Cash | £83,368 |
Current Liabilities | £34,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
2 May 2014 | Delivered on: 16 May 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 90 dudley court upper berkeley street london. Outstanding |
---|---|
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: L/H flat 90 dudley court edgware road london. Notification of addition to or amendment of charge. Outstanding |
31 March 2024 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
28 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
20 March 2024 | Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024 (1 page) |
6 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Registration of charge 084568090003 (12 pages) |
16 May 2014 | Registration of charge 084568090003 (12 pages) |
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 July 2013 | Registration of charge 084568090001 (7 pages) |
23 July 2013 | Registration of charge 084568090001 (7 pages) |
23 July 2013 | Registration of charge 084568090002 (23 pages) |
23 July 2013 | Registration of charge 084568090002 (23 pages) |
21 March 2013 | Incorporation (43 pages) |
21 March 2013 | Incorporation (43 pages) |