- Company Overview for J S COPSEY LIMITED (01876060)
- Filing history for J S COPSEY LIMITED (01876060)
- People for J S COPSEY LIMITED (01876060)
- Charges for J S COPSEY LIMITED (01876060)
- More for J S COPSEY LIMITED (01876060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | TM01 | Termination of appointment of Keith Colburn as a director | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Feb 2010 | CERTNM |
Company name changed jaylem LIMITED\certificate issued on 10/02/10
|
|
10 Feb 2010 | CONNOT | Change of name notice | |
03 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Keith Whiting Colburn on 31 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Steven Westbrook on 31 December 2009 | |
27 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2010 | CONNOT | Change of name notice |