- Company Overview for PAUL COPELAND AND SONS LIMITED (06141526)
- Filing history for PAUL COPELAND AND SONS LIMITED (06141526)
- People for PAUL COPELAND AND SONS LIMITED (06141526)
- More for PAUL COPELAND AND SONS LIMITED (06141526)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | TM02 | Termination of appointment of Jackie Copeland as a secretary on 10 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
10 May 2021 | PSC04 | Change of details for Mr Paul Copeland as a person with significant control on 15 January 2021 | |
10 May 2021 | PSC07 | Cessation of Jacqueline Copeland as a person with significant control on 15 January 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 37B Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW England to 37B Ellesmere Court Leechmere Industrial Estate Sunderland SR2 9UA on 13 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 23 High Back Close Monkton Village Jarrow Tyne & Wear NE32 5PA England to 37B Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 12 August 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from Apt 25 River Quarter Lambton Street Sunderland SR1 1TP England to 23 High Back Close Monkton Village Jarrow Tyne & Wear NE32 5PA on 4 February 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 1 Lawn Cottages Silksworth Sunderland SR3 2PQ England to Apt 25 River Quarter Lambton Street Sunderland SR1 1TP on 10 December 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 10 Garesfield Ryhope Sunderland Tyne and Wear SR2 0EQ England to 1 Lawn Cottages Silksworth Sunderland SR3 2PQ on 19 November 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Paul Copeland on 12 July 2016 |