COPPINS OF CORSHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK COPPIN / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAISY ANN COPPIN / 13/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANK COPPIN / 23/09/2019

View Document

04/12/194 December 2019 CESSATION OF ANN WENDY COPPIN AS A PSC

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY ANN COPPIN

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANN COPPIN

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAISY ANN COPPIN / 10/09/2014

View Document

11/11/1411 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/11/1027 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK COPPIN / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAISY ANN COPPIN / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN WENDY COPPIN / 02/11/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 S366A DISP HOLDING AGM 08/08/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: THE GRANGE YATTON KEYNELL CHIPPENHAM WILTSHIRE SN14 7BA

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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