HAWKSHEAD PROPERTIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

28/04/2528 April 2025 Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

19/08/2419 August 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Charles Alex Henderson as a director on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Ms Karen Lorraine Atterbury as a director on 2024-08-19

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 RE-DIR INTERESTS CO BUSINESS 25/06/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

20/08/1420 August 2014 SECTION 519 CA 2006

View Document

18/08/1418 August 2014 AUDITOR'S RESIGNATION

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT, CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC, SPRINGVALE INDUSTRIAL & BUSINESS, PARK BILSTON, WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 AGREEMENT 31/07/01

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ADOPT ARTICLES 12/02/01

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: PO BOX 58 ALMA STREET, SMETHWICK, WARLEY WEST MIDLANDS, B66 2RP

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/02/0021 February 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/02/0021 February 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

21/02/0021 February 2000 ADOPT MEM AND ARTS 24/01/00

View Document

21/02/0021 February 2000 REREGISTRATION PLC-PRI 24/01/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: CI GROUP PLC FIANT HOUSE, PENDERFORD OFFICE PARK, WOBASTON ROAD, WEST MIDLANDS

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/95

View Document

20/06/9520 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 1ST FLOOR DEFIANT HOUSE, WOBASTON ROAD, WOLVERHAMPTON, WEST MIDLANDS WV9 5HA

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: UNITS 1-2 SHAW PARK BUSINESS, VILLAGE SHAW ROAD, WOLVERHAMPTON, WEST MIDLANDS WV10 9LE

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: SHOWELL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV10 9NL

View Document

27/07/9427 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 26/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9417 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9417 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/06/94

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 26/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9315 June 1993 VARYING SHARE RIGHTS AND NAMES 09/06/93

View Document

15/06/9315 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/89

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 26/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9218 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/92

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 26/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9126 June 1991 ANNUAL ACCOUNTS MADE UP DATE 31/01/91

View Document

26/06/9126 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

20/06/9120 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/91

View Document

10/04/9110 April 1991 AD 13/07/88--------- £ SI [email protected]

View Document

10/04/9110 April 1991 SHARES AGREEMENT OTC

View Document

20/03/9120 March 1991 AD 19/01/87--------- £ SI [email protected]

View Document

20/03/9120 March 1991 SHARES AGREEMENT OTC

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 RETURN MADE UP TO 27/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9026 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/903 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

03/07/903 July 1990 ANNUAL ACCOUNTS MADE UP DATE 31/01/90

View Document

29/06/9029 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/90

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9010 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

03/08/893 August 1989 ANNUAL ACCOUNTS MADE UP DATE 31/01/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 21/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/891 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 SHARES AGREEMENT OTC

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 WD 15/02/89 AD 16/02/88--------- PREMIUM £ SI [email protected]=2275 £ IC 6613938/6616213

View Document

24/02/8924 February 1989 WD 15/02/89 AD 21/09/87--------- PREMIUM £ SI [email protected]=86837 £ IC 6527101/6613938

View Document

24/02/8924 February 1989 WD 15/02/89 AD 26/10/87--------- PREMIUM £ SI [email protected]=20874 £ IC 6616213/6637087

View Document

23/02/8923 February 1989 WD 13/02/89 AD 25/08/88--------- £ SI [email protected]=1394 £ IC 6525242/6526636

View Document

23/02/8923 February 1989 WD 13/02/89 AD 09/12/88--------- £ SI [email protected]=465 £ IC 6526636/6527101

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

21/12/8821 December 1988 LISTING OF PARTICULARS

View Document

19/12/8819 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/88

View Document

19/12/8819 December 1988 £ NC 9300000/12000000

View Document

10/11/8810 November 1988 WD 02/11/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=564102 £ IC 4772116/5336218

View Document

05/10/885 October 1988 WD 29/09/88 AD 23/11/87--------- £ SI [email protected]=19814 £ IC 4738105/4757919

View Document

05/10/885 October 1988 WD 29/09/88 AD 22/04/88--------- £ SI [email protected]=3350 £ IC 4734755/4738105

View Document

11/08/8811 August 1988 RETURN MADE UP TO 24/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SHARES AGREEMENT OTC

View Document

30/03/8830 March 1988 SHARES AGREEMENT OTC

View Document

09/02/889 February 1988 WD 21/01/88 AD 06/01/88--------- £ SI [email protected]=122737 £ IC 4612018/4734755

View Document

20/01/8820 January 1988 WD 15/01/88 AD 09/12/87--------- £ SI [email protected]=30000 £ IC 4582018/4612018

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

02/11/872 November 1987 RETURN OF ALLOTMENTS

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 25/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/8710 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

13/07/8713 July 1987 ADOPT MEM AND ARTS 110687

View Document

30/08/8630 August 1986 ANNUAL RETURN MADE UP TO 26/06/86

View Document

30/08/8630 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

22/08/8622 August 1986 GAZETTABLE DOCUMENT

View Document

07/07/867 July 1986 COMPANY NAME CHANGED COOPER INDUSTRIES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 07/07/86

View Document

27/10/8227 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

09/03/569 March 1956 CERTIFICATE OF INCORPORATION

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