COATMAKERS OF YORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Registration of charge 118208490001, created on 2025-03-20

View Document

13/03/2513 March 2025 Registered office address changed from 5a the Crescent York YO24 1AW England to 1 Telford Terrace, York 1 Telford Terrace York YO24 1DQ on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Alexander Michael Jason Gabriel as a secretary on 2024-01-19

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

27/03/2227 March 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

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ATKINSON

View Document

18/01/2118 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/2029 August 2020 CESSATION OF ROGER CLIVE ATKINSON AS A PSC

View Document

29/08/2029 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NEWBOLD

View Document

25/08/2025 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 1000

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR GARY NEWBOLD

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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