COPPS REMOVALS & STORAGE LTD

Berrys, Chartered Accountants Berrys, Chartered Accountants, Torrington, EX38 8HN, England
StatusACTIVE
Company No.06233184
CategoryPrivate Limited Company
Incorporated01 May 2007
Age17 years, 19 days
JurisdictionEngland Wales

SUMMARY

COPPS REMOVALS & STORAGE LTD is an active private limited company with number 06233184. It was incorporated 17 years, 19 days ago, on 01 May 2007. The company address is Berrys, Chartered Accountants Berrys, Chartered Accountants, Torrington, EX38 8HN, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062331840001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062331840002

Charge creation date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-26

Officer name: Wendy Copp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2018

Category: Address

Type: AD02

New address: Berrys, Chartered Accountants 12 High Street Torrington Devon EX38 8HN

Old address: C/O Wwhite & Co Accountants 8 Barnfield Hill Exeter EX1 1SR England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jun 2018

Category: Address

Type: AD04

New address: Berrys, Chartered Accountants 12 High Street Torrington EX38 8HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

New address: Berrys, Chartered Accountants 12 High Street Torrington EX38 8HN

Change date: 2018-06-27

Old address: The Office Cherrywood Business Park Langtree Torrington Devon EX38 8LQ

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Gary David Copp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Old address: C/O Mr Gary Copp Offices Cherrywood Business Park Langtree Torrington Devon EX38 8LQ

New address: The Office Cherrywood Business Park Langtree Torrington Devon EX38 8LQ

Change date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Gary David Copp

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed galvanizing services LTD\certificate issued on 11/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change sail address company with old address

Date: 12 May 2014

Category: Address

Type: AD02

Old address: C/O Whitehaze Ltd 8 Barnfield Hill Exeter EX1 1SR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062331840001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change sail address company with old address

Date: 24 Jun 2012

Category: Address

Type: AD02

Old address: C/O Whitehaze Ltd 39 West Avenue Exeter EX4 4SD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change sail address company with old address

Date: 04 May 2011

Category: Address

Type: AD02

Old address: The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-05

Old address: , 17 Fore Street, Langtree, EX38 8NG

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Copp

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Davies

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 122

Description: S-div 14/05/07

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/05/07--------- £ si 20@1=20 £ ic 2/22

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM IN EAR MONITORS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10856806
Status:ACTIVE
Category:Private Limited Company

MEDLOGIX LIMITED

21 THE FAIRWAY,NORTHWOOD,HA6 3DZ

Number:04191602
Status:ACTIVE
Category:Private Limited Company

PRUDENCE PROPRIETARY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11549278
Status:ACTIVE
Category:Private Limited Company

RA AND WF LIMITED

23 HALLCLIFFE,SHIPLEY,BD17 6ND

Number:07886808
Status:ACTIVE
Category:Private Limited Company

RICE & PARTNERS LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:04850308
Status:ACTIVE
Category:Private Limited Company

TASTE OF PESHAWAR LTD

62 HARROW ROAD,WEMBLEY,HA9 6PL

Number:10905435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source