COPE WHITEROCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-28

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

21/02/2521 February 2025 Termination of appointment of Raili Maripuu as a director on 2025-02-06

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-08-28

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Micro company accounts made up to 2022-08-31

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/10/2128 October 2021 Amended micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 11 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE HP13 5RE ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MOORCROFT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISPIN EDWARD DOUGAL STURROCK

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1625 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/06/1317 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RAILI MARIPUU / 06/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN EDWARD STURROCK / 06/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 11 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN EDWARD STURROCK / 01/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAILI MARIPUU / 01/05/2010

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 94

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN STURROCK / 07/01/2009

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

06/06/086 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

25/07/9525 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/07/9519 July 1995 £ NC 100/104 22/06/95

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ADOPT MEM AND ARTS 22/06/95

View Document

01/06/951 June 1995 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