COATES AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Change of details for Mr Matthew Philip Bristow Hackett as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Matthew Philip Bristow Hackett on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 31/03/21 STATEMENT OF CAPITAL GBP 180.00

View Document

01/04/211 April 2021 SECRETARY APPOINTED MRS LEAH HATHAWAY

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, SECRETARY URSULA BLAKE

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE

View Document

01/04/211 April 2021 CESSATION OF MICHAEL IAN BLAKE AS A PSC

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR STEPHEN JAMES ROBINSON

View Document

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

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP BRISTOW HACKETT / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MAXWELL HATHAWAY / 07/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PHILIP BRISTOW HACKETT

View Document

29/10/1929 October 2019 CESSATION OF HILARY DOWSON AS A PSC

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MAXWELL HATHAWAY / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN MCKENZIE / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP BRISTOW HACKETT / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN BLAKE / 29/10/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS URSULA BLAKE / 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 SECRETARY APPOINTED MRS URSULA BLAKE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY DOWSON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY PETER DOWSON

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MATTHEW PHILIP BRISTOW HACKETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HATHAWAY / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/04/1428 April 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/04/1428 April 2014 REMOVE DIRECTOR 31/03/2014

View Document

17/04/1417 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 SECRETARY APPOINTED DR PETER ALASTAIR DOWSON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY URSULA BLAKE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY BOURCHIER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 204

View Document

17/11/1017 November 2010 SECRETARY APPOINTED MRS URSULA INGEBORG BLAKE

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY HILARY DOWSON

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 204

View Document

28/10/1028 October 2010 STATEMENT BY DIRECTORS

View Document

28/10/1028 October 2010 SOLVENCY STATEMENT DATED 14/10/10

View Document

28/10/1028 October 2010 REDUCE ISSUED CAPITAL 14/10/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR MAXWELL HATHAWAY

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN BLAKE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN MCKENZIE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY DOWSON / 26/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY HOLLAND BOURCHIER / 26/10/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOURCHIER / 01/06/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED COATES BUREAU SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIVISION 01/04/03

View Document

02/07/032 July 2003 DIV 01/04/03

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

02/07/032 July 2003 £ NC 10000/100000 01/04

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 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