Advanced company searchLink opens in new window

S J & R G COPEMAN (RETAIL) LIMITED

Company number 03342191

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to Unit 27-29 Barleylands Barleylands Road Billericay CM11 2UD on 29 June 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Aug 2020 CH01 Director's details changed for Mr Simon Joseph Copeman on 23 August 2020
23 Aug 2020 CH01 Director's details changed for Mr Roger Graham Copeman on 23 August 2020
23 Aug 2020 PSC04 Change of details for Mr Roger Graham Copeman as a person with significant control on 23 August 2020
23 Aug 2020 PSC04 Change of details for Mr Simon Joseph Copeman as a person with significant control on 23 August 2020
23 Aug 2020 CH03 Secretary's details changed for Deborah Jayne Copeman on 23 August 2020
23 Aug 2020 CH01 Director's details changed for Mr Roger Graham Copeman on 23 August 2020
23 Aug 2020 CH01 Director's details changed for Mr Simon Joseph Copeman on 23 August 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
04 Oct 2018 AD01 Registered office address changed from Glebelands Nursery Ironwell Lane Hockley Essex SS5 4JY to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
20 Apr 2018 PSC01 Notification of Roger Copeman as a person with significant control on 1 April 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 102
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates