About

Registered Number: 02519953
Date of Incorporation: 09/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Garden Barn, Combeinteignhead, Newton Abbot, Devon, TQ12 4RE,

 

Established in 1990, Copy & Concepts (Consultancy) Ltd has its registered office in Devon, it's status is listed as "Active". We do not know the number of employees at this organisation. Copy & Concepts (Consultancy) Ltd has 4 directors listed as Duggleby, David Roger, Duggleby, Suzanne Jane, Arden, Christopher Patrick, Hughes, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGLEBY, David Roger N/A - 1
DUGGLEBY, Suzanne Jane N/A - 1
ARDEN, Christopher Patrick N/A 31 May 1992 1
HUGHES, Graham N/A 30 June 1991 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 13 May 2019
AA01 - Change of accounting reference date 15 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AD01 - Change of registered office address 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 21 May 2011
CH01 - Change of particulars for director 21 May 2011
CH01 - Change of particulars for director 21 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 08 May 2006
353 - Register of members 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 03 May 2005
395 - Particulars of a mortgage or charge 11 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 12 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 07 May 2003
395 - Particulars of a mortgage or charge 23 November 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 24 June 1997
RESOLUTIONS - N/A 27 October 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 01 May 1995
AUD - Auditor's letter of resignation 01 November 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 25 April 1994
288 - N/A 19 May 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 25 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 29 April 1992
288 - N/A 29 April 1992
288 - N/A 02 October 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 29 April 1991
288 - N/A 23 April 1991
288 - N/A 18 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1990
288 - N/A 04 September 1990
RESOLUTIONS - N/A 16 August 1990
MEM/ARTS - N/A 15 August 1990
CERTNM - Change of name certificate 10 August 1990
287 - Change in situation or address of Registered Office 10 August 1990
288 - N/A 10 August 1990
RESOLUTIONS - N/A 07 August 1990
NEWINC - New incorporation documents 09 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2003 Outstanding

N/A

Legal charge 15 November 2002 Outstanding

N/A

Legal charge 14 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.