A.E. COE AND SONS (HOLDINGS) LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Voluntary strike-off action has been suspended

View Document

16/05/2416 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Change of name notice

View Document

02/01/242 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, SECRETARY EUGEN KURTZ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 79 THORPE ROAD NORWICH NORFOLK NR1 1UA

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EUGEN ROWLAND KURTZ / 12/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 SECRETARY APPOINTED MR EUGEN ROWLAND KURTZ

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROL LONGHORN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 13 CASTLE MEADOW NORWICH NORFOLK NR1 3DE

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW COE / 08/08/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS POOLEY

View Document

02/11/102 November 2010 SECRETARY APPOINTED MRS CAROL MARSHA LONGHORN

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/08/06; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/08/05; NO CHANGE OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/08/03; NO CHANGE OF MEMBERS

View Document

04/07/034 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 18/08/02; NO CHANGE OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: WEAVERS HOUSE MOUNTERGATE NORWICH NORFOLK NR1 1PY

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 18/08/00; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 TFR ASSETS SEC 320 04/03/98

View Document

11/02/9811 February 1998 REMOVAL OF DIR 29/12/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9829 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/9829 January 1998 ALTER MEM AND ARTS 26/01/98

View Document

29/01/9829 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/98

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 13 CASTLE MEADOW NORWICH NR1 3DE

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/933 November 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 AUDITOR'S RESIGNATION

View Document

06/11/896 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 ALTER MEM AND ARTS 211188

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 32 LONDON STREET NORWICH NORFOLK

View Document

16/02/8716 February 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

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