COPE ENGINEERING (RADCLIFFE) LIMITED

Company Documents

DateDescription
31/05/1931 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SION ST WORKS SION STREET RADCLIFFE MANCHESTER M26 3SF

View Document

15/03/1915 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00009447

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005199610019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

26/02/1826 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005199610018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 14

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/01/1621 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ADOPT ARTICLES 13/05/2014

View Document

13/06/1413 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/01/1220 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

12/01/1112 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/01/1019 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COPE / 25/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COPE / 25/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COPE / 25/12/2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

01/06/091 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/01/099 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 25/12/98; CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

09/12/959 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

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

06/02/946 February 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

19/12/9219 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 25/12/91; CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

26/01/8726 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

22/05/5322 May 1953 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