COACHWORX CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

06/05/246 May 2024 Termination of appointment of Mark Noel White as a director on 2024-04-01

View Document

11/03/2411 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/09/2128 September 2021 Change of details for Mrs Anna Westbrook-White as a person with significant control on 2021-09-21

View Document

28/09/2128 September 2021 Secretary's details changed for Anna Westbrook-White on 2021-09-21

View Document

28/09/2128 September 2021 Director's details changed for Mr Mark Noel White on 2021-09-21

View Document

28/09/2128 September 2021 Director's details changed for Mrs Anna Westbrook-White on 2021-09-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/06/176 June 2017 31/01/17 STATEMENT OF CAPITAL GBP 12

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED NEWNHAM MANOR KITCHENS LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE WHITE / 01/02/2014

View Document

09/03/149 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE WHITE / 01/02/2014

View Document

26/02/1426 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS BARBARA WHITE

View Document

11/04/1211 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/01/1222 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM HALL BARN ASHWELL ROAD NEWNHAM HERTFORDSHIRE SG7 5JX

View Document

28/06/1028 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOEL WHITE / 21/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITE / 20/09/2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 33 WEST END, ASHWELL BALDOCK HERTFORDSHIRE SG7 5PH

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 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