COATMAKERS OF YORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Registration of charge 118208490001, created on 2025-03-20 |
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 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
25/01/2425 January 2024 | Appointment of Mr Alexander Michael Jason Gabriel as a secretary on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/03/2227 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/01/2120 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ATKINSON |
18/01/2118 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/08/2029 August 2020 | CESSATION OF ROGER CLIVE ATKINSON AS A PSC |
29/08/2029 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NEWBOLD |
25/08/2025 August 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 1000 |
14/08/2014 August 2020 | DIRECTOR APPOINTED MR GARY NEWBOLD |
10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/03/1911 March 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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