COPES HEATING LIMITED
Status | ACTIVE |
Company No. | 08978548 |
Category | Private Limited Company |
Incorporated | 04 Apr 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
COPES HEATING LIMITED is an active private limited company with number 08978548. It was incorporated 10 years, 1 month, 28 days ago, on 04 April 2014. The company address is 16 John Riley Drive, Willenhall, WV12 5AS, England.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Paul John Hardiker
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Hardiker
Change date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
New address: 16 John Riley Drive Willenhall WV12 5AS
Change date: 2020-04-23
Old address: 4B Knightsbridge Lane Willenhall WV12 5RL
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Capital allotment shares
Date: 09 May 2019
Action Date: 20 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-20
Capital : 4 GBP
Documents
Cessation of a person with significant control
Date: 20 Jan 2019
Action Date: 03 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip John Hardiker
Cessation date: 2018-11-03
Documents
Termination director company with name termination date
Date: 20 Jan 2019
Action Date: 03 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-03
Officer name: Philip John Hardiker
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change sail address company with new address
Date: 14 Apr 2015
Category: Address
Type: AD02
New address: 98 Sheffield Road Sutton Coldfield West Midlands B73 5HW
Documents
Some Companies
16 CHARNWOOD DRIVE,CARDIFF,CF23 8NN
Number: | OC402345 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
APPLEWOOD,DUNMOW,CM6 2RA
Number: | 02865831 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 RASHEE ROAD,BALLYCLARE,BT39 9JB
Number: | NI618385 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYWEL DAVIES TRANSPORT LIMITED
CASTLE HOUSE,AMMANFORD,SA18 2NB
Number: | 08624848 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASZLO KARSAI PATHOLOGY UK LTD
17 THE LIMES,SOUTH CAVE,HU15 2FG
Number: | 08041336 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI TRADE PROPERTY MAINTENANCE LTD
ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 09381870 |
Status: | ACTIVE |
Category: | Private Limited Company |