WILLIAM COPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-26 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/01/245 January 2024 | Change of share class name or designation |
30/12/2330 December 2023 | Particulars of variation of rights attached to shares |
18/12/2318 December 2023 | Sub-division of shares on 2023-12-01 |
17/12/2317 December 2023 | Memorandum and Articles of Association |
17/12/2317 December 2023 | Resolutions |
17/12/2317 December 2023 | Resolutions |
17/12/2317 December 2023 | Resolutions |
17/12/2317 December 2023 | Resolutions |
12/12/2312 December 2023 | Notification of Christopher Hall as a person with significant control on 2023-12-01 |
08/12/238 December 2023 | Appointment of Mr Christopher Hall as a director on 2023-12-01 |
07/12/237 December 2023 | Change of details for Martin Richard Geer as a person with significant control on 2023-12-01 |
03/12/233 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-09-30 |
06/12/226 December 2022 | Registered office address changed from Unit a Sorenson House Smiths Way Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4GA to Unit 132a Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2022-12-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-09-30 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/01/208 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/01/1910 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/01/1816 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/10/1527 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
27/02/1527 February 2015 | INCREASE SHARE CAPITAL 30/01/2015 |
27/02/1527 February 2015 | ADOPT ARTICLES 30/01/2015 |
16/02/1516 February 2015 | 30/01/15 STATEMENT OF CAPITAL GBP 3 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/11/143 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/11/1322 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MURIEL JOYCE GEER / 22/11/2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GEER / 22/11/2013 |
22/11/1322 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
16/11/1216 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/11/112 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 34 JOHN KEMPE WAY HIGHGATE BIRMINGHAM B12 0HU |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
12/11/1012 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GEER / 26/10/2009 |
10/11/0910 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/11/041 November 2004 | RETURN MADE UP TO 26/10/04; CHANGE OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
06/02/036 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0215 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: SCIMITAR HOUSE 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH |
15/08/0215 August 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 |
08/03/028 March 2002 | NEW SECRETARY APPOINTED |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
21/11/0121 November 2001 | DIRECTOR RESIGNED |
21/11/0121 November 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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