COPPING CONSTRUCTION & CARPENTRY LTD
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 25/04/2325 April 2023 | Change of details for Mr Jacob Joseph Copping as a person with significant control on 2023-01-20 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-01-20 with updates |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | Director's details changed for Mr Jacob Joseph Copping on 2022-11-08 |
| 08/11/228 November 2022 | Registered office address changed from 21 Tudor Road Newton Abbot TQ12 1HT England to Old Haldon Cheriton Bishop Exeter EX6 6HF on 2022-11-08 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2021-01-31 |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM FLAT 2 FLAT 2 5A KING STREET DAWLISH DEVON EX7 9LG UNITED KINGDOM |
| 21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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