COATES AND SEELY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

02/06/232 June 2023 Registered office address changed from Harroway Whitchurch Hampshire RG28 7QT England to Harroway Whitchurch Hampshire RG28 7QT on 2023-06-02

View Document

01/06/231 June 2023 Registered office address changed from Northington House Overton Basingstoke Hampshire RG25 3DJ England to Harroway Whitchurch Hampshire RG28 7QT on 2023-06-01

View Document

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

View Accounts

29/11/2229 November 2022 Termination of appointment of Michael Potter Saunders as a director on 2022-11-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM WOOLDINGS VINEYARD HARROWAY WHITCHURCH HAMPSHIRE RG28 7QT

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

07/08/187 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 90002

View Document

07/08/187 August 2018 12/12/17 STATEMENT OF CAPITAL GBP 78002

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MICHAEL POTTER SAUNDERS

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR NICHOLAS BLOY

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ADOPT ARTICLES 10/09/2011

View Document

04/11/114 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM NORTHINGTON HOUSE OVERTON HAMPSHIRE RG25 3DJ ENGLAND

View Document

27/09/1027 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 60002

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 NC INC ALREADY ADJUSTED 11/06/2009

View Document

26/06/0926 June 2009 GBP NC 1000/100000 11/06/09

View Document

19/08/0819 August 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

19/08/0819 August 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