About

Registered Number: 06927835
Date of Incorporation: 09/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF,

 

Having been setup in 2009, Copefield Construction Ltd are based in Carmarthen, it's status in the Companies House registry is set to "Active". Davies, Dilwyn Orwel, Davies, Gillian Rachel, Hcs Secretarial Limited, Mcculloch, Colin Hugh are listed as the directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Dilwyn Orwel 26 August 2009 - 1
DAVIES, Gillian Rachel 23 March 2018 - 1
MCCULLOCH, Colin Hugh 26 August 2009 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 09 June 2009 26 August 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 10 July 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
PSC07 - N/A 29 November 2017
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 16 June 2010
AD01 - Change of registered office address 10 May 2010
SH01 - Return of Allotment of shares 11 March 2010
AD01 - Change of registered office address 01 March 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.