COATING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/06/2513 June 2025 Cessation of Julia Ann Thomas as a person with significant control on 2025-01-25

View Document

13/06/2513 June 2025 Termination of appointment of Julia Ann Thomas as a director on 2025-01-25

View Document

14/11/2414 November 2024 Notification of Bransford Holdings Ltd as a person with significant control on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/10/2310 October 2023 Registered office address changed from Northwick Park Business Centre Blockley Moreton-in-Marsh GL56 9RP England to Northwick Park Business Centre Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Registered office address changed from 9 Malvern Road Worcester WR2 4LE England to Northwick Park Business Centre Blockley Moreton-in-Marsh GL56 9RP on 2022-09-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 Registered office address changed from , Hopton Corner House Hopton Lane, Alfrick, Worcester, WR6 5HP to Northwick Park Business Centre Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 2019-08-15

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM HOPTON CORNER HOUSE HOPTON LANE ALFRICK WORCESTER WR6 5HP

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 COMPANY NAME CHANGED C. T. SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN THOMAS / 01/01/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY THOMAS / 01/01/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN THOMAS / 01/01/2014

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SAIL ADDRESS CREATED

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM HARDWICK HOUSE PROSPECT PLACE OLD TOWN SWINDON WILTSHIRE SN1 3LJ

View Document

02/05/132 May 2013 Registered office address changed from , Hardwick House Prospect Place, Old Town, Swindon, Wiltshire, SN1 3LJ on 2013-05-02

View Document

09/04/139 April 2013 Registered office address changed from , C/O Linda Cotterill Chartered Accounta, Hopton Corner House Hopton Lane, Alfrick, Worcester, Worcs.,, WR6 5HP, England on 2013-04-09

View Document

09/04/139 April 2013 APPROVED 12/02/2013

View Document

09/04/139 April 2013 LOAN AGREEMENT 12/02/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARTLETT

View Document

09/04/139 April 2013 SECRETARY APPOINTED JULIA ANN THOMAS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JULIA ANN THOMAS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIS

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O LINDA COTTERILL CHARTERED ACCOUNTA HOPTON CORNER HOUSE HOPTON LANE ALFRICK WORCESTER WORCS., WR6 5HP ENGLAND

View Document

19/02/1319 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANDREW TIMOTHY THOMAS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY

View Document

22/07/1122 July 2011 Registered office address changed from , 18-22 Church Street, Malvern, Worcestershire, WR14 2AY on 2011-07-22

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/04/9925 April 1999

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: FAIRBURN POST OFFICE LANE BRANSFORD WORCS WR6 5JA

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/06/92; CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/04/8820 April 1988 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/04/8814 April 1988 £ NC 100/16100

View Document

14/04/8814 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/88

View Document

14/04/8814 April 1988 WD 08/03/88 AD 23/02/88--------- £ SI 16000@1=16000 £ IC 100/16100

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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