About

Registered Number: 02529633
Date of Incorporation: 10/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 6 Bridgewater Street, Lymm, Cheshire, WA13 0AB

 

David Cope & Partners Ltd was registered on 10 August 1990, it's status is listed as "Active". The company has 4 directors listed as Cope, David, Cope, John, Cope, Shirley Olive, Godding, John Peter. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, David N/A - 1
COPE, John 01 November 2004 - 1
COPE, Shirley Olive N/A 26 July 2010 1
GODDING, John Peter N/A 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 18 December 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 07 September 2001
AUD - Auditor's letter of resignation 03 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 01 May 1996
169 - Return by a company purchasing its own shares 24 April 1996
RESOLUTIONS - N/A 23 April 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 24 April 1995
169 - Return by a company purchasing its own shares 31 March 1995
RESOLUTIONS - N/A 28 February 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 12 May 1993
363b - Annual Return 14 August 1992
288 - N/A 04 July 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
288 - N/A 13 February 1992
287 - Change in situation or address of Registered Office 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1991
287 - Change in situation or address of Registered Office 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
288 - N/A 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
MEM/ARTS - N/A 25 October 1990
CERTNM - Change of name certificate 18 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
MEM/ARTS - N/A 11 October 1990
123 - Notice of increase in nominal capital 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
NEWINC - New incorporation documents 10 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.