CUPA ENGINEERING CO LIMITED

Company Documents

DateDescription
05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD

View Document

06/10/146 October 2014 DIRECTOR APPOINTED WALLACE BRETT SIMPSON

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
SQUIRE SANDERS (UK) LLP (REF:CSU) EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
C/O SQUIRE SANDERS (UK) LLP (REF: SDW)
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

08/08/138 August 2013 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS (UK) LLP (REF:SDW( RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/129 August 2012 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS HAMMONDS (REF:SDW( RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, HAMMONDS (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

04/08/114 August 2011 SAIL ADDRESS CHANGED FROM:
HAMMONDS LLP (REF:SDW( RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
B3 2JR
UNITED KINGDOM

View Document

04/08/114 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/01/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HOLT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED STEPHEN PAUL GOOD

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED SIMON JOHN DRAY

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FORMAN

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM, 9TH FLOOR MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, W1H 7AA

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID MORRIS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
C/O LOW & BONAR PLC, 50 SEYMOUR STREET, LONDON, W1H 7JG

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
LOW AND BONAR PLC 3RD FLOOR, MIMET HOUSE 5A PRAED STREET, LONDON, W2 1NJ

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM:
C/O LOW & BONAR PLC 4TH FLOOR, 12 BERKELEY STREET, LONDON, W1J 8DT

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM:
C/O LOW & BONAR PLC, 4TH FLOOR, 12 BERKELEY STREET, LONDON W1J 8DT

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM:
COCKBURN FIELDS, MIDDLETON GROVE, LEEDS, WEST YORKSHIRE LS11 5LX

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM:
C/O BONAR IMCA LIMITED, COCKBURN FIELDS, MIDDLETON GROVE, LEEDS LS11 5LZ

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 AUDITOR'S RESIGNATION

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM:
12TH FLOOR, BANK HOUSE, CHARLOTTE STREET, MANCHESTER M1 4ET

View Document

12/05/9312 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED

View Document

05/08/925 August 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM:
NORTHROP AV., OFF PHILLIPOS ROAD, BLACKBURN, LANCS BB1 5QF

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM:
MOSS STREET, DAISYFIELD, BLACKBURN, LANCASHIRE BB1 5JU

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

28/01/7128 January 1971 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