Advanced company searchLink opens in new window

PETER COPSEY ENGINEERING LIMITED

Company number 01465305

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)
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2015 TM01 Termination of appointment of John Noel Parrott as a director on 14 November 2015
14 Apr 2015 MR01 Registration of charge 014653050001, created on 13 April 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
20 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
04 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Apr 2014 AP01 Appointment of Miss Nicola Jane Copsey as a director
16 Apr 2014 TM01 Termination of appointment of Sandra Copsey as a director
23 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
31 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Stephen John Collins on 2 December 2009
05 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Mar 2009 288b Appointment terminate, director and secretary geanie ruby florence parrott logged form
03 Dec 2008 363a Return made up to 02/12/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from 2 wheaton road witham essex CM8 3UJ