Advanced company searchLink opens in new window

PAUL COPELAND AND SONS LIMITED

Company number 06141526

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)
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