- Company Overview for W.M. COPE & SON LIMITED (SC333508)
- Filing history for W.M. COPE & SON LIMITED (SC333508)
- People for W.M. COPE & SON LIMITED (SC333508)
- Charges for W.M. COPE & SON LIMITED (SC333508)
- More for W.M. COPE & SON LIMITED (SC333508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Robert Alexander Main Cope on 6 November 2009 | |
06 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
19 Sep 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
26 Aug 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 | |
28 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2008 | 288a | New director appointed | |
22 Jan 2008 | 288b | Secretary resigned | |
22 Jan 2008 | 288b | Director resigned | |
22 Jan 2008 | 288a | New secretary appointed | |
21 Nov 2007 | CERTNM | Company name changed fairstart LIMITED\certificate issued on 21/11/07 | |
06 Nov 2007 | NEWINC | Incorporation |