B J COPPIN SERVICES LTD

Company Documents

DateDescription
11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
STAR HOUSE 81A
HIGH ROAD
BENFLEET
ESSEX
SS7 5LN

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
STAR HOUSE, 95 HIGH ROAD
BENFLEET
ESSEX
SS7 5LN

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY COPPIN / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN COPPIN / 09/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 COMPANY NAME CHANGED HIGGINS & DAVIES LIMITED
CERTIFICATE ISSUED ON 05/06/09

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR BARRY COPPIN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HIGGINS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MEIKLE

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DAVIES

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HOWELL

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HIGGINS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR BARRY COPPIN

View Document

27/05/0927 May 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MR PAUL MEIKLE

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 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