COATES ENGINEERING GROUP LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 23/05/2015

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
COATES ENGINEERING GROUP MILLFOLD
WHITWORTH
ROCHDALE
LANCASHIRE
OL12 8DN
ENGLAND

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/135 December 2013 SECRETARY APPOINTED ALISON HUNTER

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVE

View Document

09/07/139 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 100195.0

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1214 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
C/O THE HARDMAN PARTNERSHIP
7TH FLOOR BLACKFRIARS HOUSE
PARSONAGE, MANCHESTER
GTR MANCHESTER
M3 2JA

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/09/093 September 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 5 CHARGES

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BARROWMAN

View Document

03/06/083 June 2008 GBP IC 200200/100200
01/04/08
GBP SR 100000@1=100000

View Document

25/04/0825 April 2008 ADOPT ARTICLES 01/04/2008

View Document

02/04/082 April 2008 ADOPT ARTICLES 20/12/2007

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

09/06/069 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
C/O JOHN HARDMAN & CO
BLACKFRIARS HOUSE
PARSONAGE
MANCHESTER M3 2JA

View Document

09/06/069 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED
HARDSHELFCO 135 LIMITED
CERTIFICATE ISSUED ON 13/01/06

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 S-DIV
10/10/05

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED
07/07/05

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 ￯﾿ᄑ NC 100/200200
07/07

View Document

19/07/0519 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0519 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/0519 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0519 July 2005 RE REVOKE PRIOR AUTH 07/07/05

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 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