COPPS REMOVALS & STORAGE LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY WENDY COPP

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 SAIL ADDRESS CHANGED FROM: C/O WWHITE & CO ACCOUNTANTS 8 BARNFIELD HILL EXETER EX1 1SR ENGLAND

View Document

27/06/1827 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE OFFICE CHERRYWOOD BUSINESS PARK LANGTREE TORRINGTON DEVON EX38 8LQ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID COPP / 01/02/2018

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID COPP / 01/05/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O MR GARY COPP OFFICES CHERRYWOOD BUSINESS PARK LANGTREE TORRINGTON DEVON EX38 8LQ

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED GALVANIZING SERVICES LTD CERTIFICATE ISSUED ON 11/12/14

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: C/O WHITEHAZE LTD 8 BARNFIELD HILL EXETER EX1 1SR UNITED KINGDOM

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062331840001

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 SAIL ADDRESS CHANGED FROM: C/O WHITEHAZE LTD 39 WEST AVENUE EXETER EX4 4SD UNITED KINGDOM

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 SAIL ADDRESS CHANGED FROM: THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 TERMINATE DIR APPOINTMENT

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIES

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 SECRETARY APPOINTED MRS WENDY COPP

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM DAVIES

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM, 17 FORE STREET, LANGTREE, EX38 8NG

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 S-DIV 14/05/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company