- Company Overview for COPPICE SIDE ENGINEERING LTD (06772002)
- Filing history for COPPICE SIDE ENGINEERING LTD (06772002)
- People for COPPICE SIDE ENGINEERING LTD (06772002)
- Charges for COPPICE SIDE ENGINEERING LTD (06772002)
- More for COPPICE SIDE ENGINEERING LTD (06772002)
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 |