COPPER PHOENIX LIMITED

39 Bigstone Meadow 39 Bigstone Meadow, Chepstow, NP16 7JU, Wales
StatusACTIVE
Company No.06836693
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

COPPER PHOENIX LIMITED is an active private limited company with number 06836693. It was incorporated 15 years, 2 months, 28 days ago, on 04 March 2009. The company address is 39 Bigstone Meadow 39 Bigstone Meadow, Chepstow, NP16 7JU, Wales.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: C/O C&M Accountants Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom

Change date: 2022-07-04

New address: 39 Bigstone Meadow Tutshill Chepstow NP16 7JU

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Meredydd Rymer Davies

Change date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: C/O C&M Accountants Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT

Old address: C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH United Kingdom

Change date: 2022-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Meredydd Rymer Davies

Change date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: C/O C & M Accountants 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England

Change date: 2020-07-14

New address: C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England

New address: C/O C & M Accountants 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL

Change date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 7 Chelford Grove Patchway Bristol BS34 6DD

Change date: 2019-03-12

New address: 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Meredydd Rymer Davies

Change date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2015-04-01

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Elizabeth Davies

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2015

Category: Address

Type: AD02

Old address: 19 the Park Bradley Stoke Bristol BS32 0AP United Kingdom

New address: 7 Chelford Grove Patchway Bristol BS34 6DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

New address: 7 Chelford Grove Patchway Bristol BS34 6DD

Old address: 19 the Park Bradley Stoke Bristol South Glos BS32 0AP

Change date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Meredydd Rymer Davies

Change date: 2013-03-01

Documents

View document PDF

Change sail address company with old address

Date: 03 Apr 2013

Category: Address

Type: AD02

Old address: 39 Long Close Downend Bristol South Glos BS16 2UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Timothy Meredydd Rymer Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: the Orchard Cleeve Court Downend Bristol South Gloucestershire BS16 6DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change sail address company

Date: 01 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Meredydd Rymer Davies

Change date: 2010-03-01

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nora Davies

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAJE LIMITED

ARTEMIS HOUSE,MILTON KEYNES,MK1 1PT

Number:05736835
Status:ACTIVE
Category:Private Limited Company
Number:08681257
Status:ACTIVE
Category:Private Limited Company

HAPPER CONSULTANCY SERVICES LTD.

GARDEN COURT ANSTON HALL QUARRY LANE,SHEFFIELD,S25 4DB

Number:06085541
Status:ACTIVE
Category:Private Limited Company

M.J. DAVIES (NORTHERN) LIMITED

HARBOUR HOUSE UNIT 8,CONNAHS QUAY,CH5 4DS

Number:04367665
Status:ACTIVE
Category:Private Limited Company

PECAN DISTRIBUTION LIMITED

106 CHAUCER CLOSE,GATESHEAD,NE8 3NQ

Number:11743057
Status:ACTIVE
Category:Private Limited Company

SPAR COLEBROOK LTD

COLEBROOK STORES,PLYMOUTH,PL7 4AA

Number:06319576
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