COPPER PHOENIX LIMITED
Status | ACTIVE |
Company No. | 06836693 |
Category | Private Limited Company |
Incorporated | 04 Mar 2009 |
Age | 15 years, 2 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Sep 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nora Davies
Documents
Some Companies
ARTEMIS HOUSE,MILTON KEYNES,MK1 1PT
Number: | 05736835 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISTRAL BEACH APARTMENTS MANAGEMENT COMPANY LIMITED
70 CASTLE STREET,BODMIN,PL31 2DY
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 |
106 CHAUCER CLOSE,GATESHEAD,NE8 3NQ
Number: | 11743057 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEBROOK STORES,PLYMOUTH,PL7 4AA
Number: | 06319576 |
Status: | ACTIVE |
Category: | Private Limited Company |