COP DRIVE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Registered office address changed from Flat 18 28 st. Leonards Road Eastbourne BN21 3UT England to Crown Cottage Brede Rye TN31 6EA on 2021-12-13

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/09/1514 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/10/1128 October 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

17/09/1117 September 2011 REGISTERED OFFICE CHANGED ON 17/09/2011 FROM KRAKENTIA 53 BROOKWAY LINDFIELD WEST SUSSEX RH16 2BP

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CANNELL / 23/08/2011

View Document

17/09/1117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC ARTHUR CAME / 03/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: LITTLE RISING HILLCREST DORMANS PARK EAST GRINSTEAD SUSSEX RH19 2LX

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED EX-COPS DRIVER TRAINING LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company