DAVID COPE AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Termination of appointment of David Cope as a director on 2024-08-31

View Document

01/08/241 August 2024 Appointment of Mr Philip John Howe as a director on 2024-08-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Cessation of David Cope as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Change of details for Mr David Cope as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Notification of Sarah Harrison as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Notification of John Cope as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Notification of David Cope as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COPE / 15/08/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN COPE / 15/08/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM ST JOHN CHAMBERS 2 ST JOHN STREET MANCHESTER LANCASHIRE M3 4DA

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COPE / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COPE / 10/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY COPE

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 AUDITOR'S RESIGNATION

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/04/9624 April 1996 £ IC 15000/5000 31/10/95 £ SR 10000@1=10000

View Document

23/04/9623 April 1996 PURCHASE OWN SHARES 31/10/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/03/9531 March 1995 £ IC 45000/15000 31/10/94 £ SR 30000@1=30000

View Document

28/02/9528 February 1995 30000 £1 SHS 31/10/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: ST.JOHN STREET CHAMBERS 21 ST.JOHN STREET MANCHESTER M3 4BT

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/10

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: C/O STOY HAYWARD PETER HOUSE ST PETERS SQUARE MANCHESTER M1 5BH

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED FRONTEQUAL LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 27/09/90

View Document

11/10/9011 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9011 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/10/9011 October 1990 ALTER MEM AND ARTS 27/09/90

View Document

10/08/9010 August 1990 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