Company NameCopaiba Ltd
DirectorEmma Louise Holmes
Company StatusActive
Company Number07196520
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameEmma Louise Holmes
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address22 Railway Street
Bishop Auckland
Co. Durham
DL14 7LR

Location

Registered Address22 Railway Street
Bishop Auckland
Co. Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

100 at £1Emma Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£14,221
Cash£367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

2 April 2024Confirmation statement made on 19 March 2024 with updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Registered office address changed from 195 Newgate Street Bishop Auckland Co. Durham DL14 7EL England to 22 Railway Street Bishop Auckland Co. Durham DL14 7LR on 3 August 2020 (1 page)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Registered office address changed from 1 Fox Covert Grove Howden Le Wear Crook Co. Durham DL15 8JA to 195 Newgate Street Bishop Auckland Co. Durham DL14 7EL on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 1 Fox Covert Grove Howden Le Wear Crook Co. Durham DL15 8JA to 195 Newgate Street Bishop Auckland Co. Durham DL14 7EL on 3 November 2017 (1 page)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)