COATES AND MORGAN LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Termination of appointment of Matthew Denis Deary as a director on 2021-10-07

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045438260002

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 44-46 REGENT STREET RUGBY CV21 2PS ENGLAND

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CADMAN SPORTING LIMITED

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COATES

View Document

08/10/198 October 2019 CESSATION OF DAVID MORGAN AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PERKIN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR GILES DEARING CADMAN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR DAVID APPLETON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045438260001

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045438260001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR MARTIN PERKIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 24/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON COATES / 24/09/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 COMPANY NAME CHANGED MINADALE LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/09/0224 September 2002 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