COPPAS CONTROLS (UK) LIMITED

Company Documents

DateDescription
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / THE BSS GROUP LIMITED / 06/04/2016

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / THE BSS GROUP LIMITED / 06/04/2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BSS GROUP LIMITED

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ADOPT ARTICLES 18/08/2014

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

23/09/1423 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

14/07/1414 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY UTE BALL

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR ANDREW STEPHEN PIKE

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM FLEET HOUSE LEE CIRCLE LEICESTER LE1 3QQ

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED JOHN PETER CARTER

View Document

07/01/117 January 2011 DIRECTOR APPOINTED GEOFFREY IAN COOPER

View Document

06/01/116 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 ADOPT ARTICLES

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / UTE SUSE BALL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK MURRAY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SLARK / 01/10/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: LITHO HOUSE CREWS HOLE ROAD ST.GEORGE BRISTOL BS5 8BB

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: UNIT 4A THE OLD COACH WORKS KINGSFIELD LANE LONGWELL GREEN BRISTOL BS15 6DL

View Document

10/07/9210 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED WELLCOX LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NC INC ALREADY ADJUSTED 21/02/91

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: 11 KINGSMEAD SQ BATH AVON BA1 2AB

View Document

07/03/917 March 1991 £ NC 100/100000 21/02/91

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

28/06/9028 June 1990 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