H. COPE & SONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Jake Riddel as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of Stephen Cope as a director on 2025-07-21

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Jake Riddel as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Stephen Cope as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Jake Riddel as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Andrew Glenn Riddel as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Stephen Cope as a director on 2023-11-03

View Document

03/11/233 November 2023 Cessation of Stephen Cope as a person with significant control on 2023-04-20

View Document

10/07/2310 July 2023 Cessation of Christopher Cope as a person with significant control on 2023-04-20

View Document

10/07/2310 July 2023 Notification of Grimsby Metals Ltd as a person with significant control on 2023-04-20

View Document

06/07/236 July 2023 Termination of appointment of Jake Riddle as a director on 2023-04-20

View Document

05/07/235 July 2023 Appointment of Mr Jake Riddel as a director on 2023-04-20

View Document

04/07/234 July 2023 Director's details changed for Mr Andrew Glenn Riddle on 2023-04-20

View Document

04/07/234 July 2023 Secretary's details changed for Mr Jake Riddle on 2023-04-20

View Document

04/07/234 July 2023 Appointment of Mr Jake Riddle as a director on 2023-04-20

View Document

03/07/233 July 2023 Appointment of Mr Andrew Glenn Riddle as a director on 2023-04-20

View Document

03/07/233 July 2023 Appointment of Mr Jake Riddle as a secretary on 2023-04-20

View Document

03/07/233 July 2023 Termination of appointment of Stephen Cope as a director on 2023-04-20

View Document

03/07/233 July 2023 Termination of appointment of Christopher Cope as a director on 2023-04-20

View Document

03/07/233 July 2023 Termination of appointment of Christopher Cope as a secretary on 2023-04-20

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

08/06/238 June 2023 Registration of charge 032155470006, created on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 2000

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032155470005

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032155470004

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: LIMES FARM GRIMSBY ROAD, LACEBY GRIMSBY NORTHEAST LINCOLNSHIRE DN37 7E

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: MOODY LANE INDUSTRIES GILBEY ROAD,GRIMSBY NORTHEAST LINCS DN31 2RL

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/06/9624 June 1996 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