Advanced company searchLink opens in new window

COPPICE SIDE ENGINEERING LTD

Company number 06772002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 AA Accounts for a small company made up to 31 March 2024
10 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Nov 2022 AA Accounts for a small company made up to 31 March 2022
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Dec 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
17 May 2018 AA Total exemption full accounts made up to 31 January 2018
04 May 2018 PSC02 Notification of Jaycee (Coppice Side) Limited as a person with significant control on 25 April 2018
04 May 2018 PSC07 Cessation of John Robert Chapman as a person with significant control on 25 April 2018
01 May 2018 AD01 Registered office address changed from Coppice Side Industrial Estate Brownhills Walsall WS8 7EX to Gagarin Lichfield Road Tamworth Staffordshire B79 7TA on 1 May 2018
30 Apr 2018 AP03 Appointment of Mr Jonathan Edward Vernon Ratledge as a secretary on 25 April 2018
30 Apr 2018 AP01 Appointment of Mr Jonathan Edward Vernon Ratledge as a director on 25 April 2018
30 Apr 2018 TM01 Termination of appointment of John Robert Chapman as a director on 25 April 2018
30 Apr 2018 AP01 Appointment of Mr John William Ratledge as a director on 25 April 2018
30 Apr 2018 MR04 Satisfaction of charge 1 in full
23 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017