COFFEY GEOTECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

20/06/2520 June 2025 NewFull accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Appointment of Mr David Craig Hatch as a director on 2025-04-28

View Document

03/03/253 March 2025 Termination of appointment of Bernard Teufele as a director on 2025-02-28

View Document

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

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

14/06/2414 June 2024 Accounts for a small company made up to 2023-09-30

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-09-30

View Document

05/04/235 April 2023 Termination of appointment of Ian Phillip Webber as a director on 2023-03-31

View Document

20/02/2320 February 2023 Appointment of Mr Derek Martin Smith as a director on 2023-02-20

View Document

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

View Accounts

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

View Accounts

07/08/217 August 2021 Register(s) moved to registered office address 1 Northfield Road Reading RG1 8AH

View Document

07/08/217 August 2021 Register(s) moved to registered office address 1 Northfield Road Reading RG1 8AH

View Document

07/08/217 August 2021 Register(s) moved to registered office address 1 Northfield Road Reading RG1 8AH

View Document

12/05/2112 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 CESSATION OF TETRA TECH UK HOLDINGS LIMITED AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETRA TECH UK LIMITED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/12/195 December 2019 DIRECTOR APPOINTED RICHARD ALAN LEMMON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY BATRACK

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE SHOEMAKER

View Document

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

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / COFFEY UK LIMITED / 08/05/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Accounts

02/08/182 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

01/08/181 August 2018 SAIL ADDRESS CREATED

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COFFEY UK LIMITED

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/03/1717 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED LESLIE LESSING SHOEMAKER

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID EMSLIE

View Document

13/01/1713 January 2017 SECRETARY APPOINTED LESLEY ANNE MACCORMACK

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR URS MEYERHANS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD CHU

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY RONALD CHU

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED BERNARD TEUFELE

View Document

29/06/1629 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR RONALD JEFFRY CHU

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR DANNY LEE BATRACK

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MR RONALD JEFFRY CHU

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY RANJAN RAJAGOPAL

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER WALDEGRAVE

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RANJAN RAJAGOPAL / 30/06/2015

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 7955000

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUKUMAR PATHMANANDAVEL

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR RANJAN RAJAGOPAL

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063283150001

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATHESON DOUGLAS / 13/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKUMAR PATHMANANDAVEL / 13/12/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WALDEGRAVE / 13/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR URS BEAT MEYERHANS / 13/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SIMPSON / 13/12/2013

View Document

30/12/1330 December 2013 ARTICLES OF ASSOCIATION

View Document

30/12/1330 December 2013 ALTER ARTICLES 15/11/2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063283150001

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIE LEE

View Document

15/02/1215 February 2012 SECRETARY APPOINTED JULIE ANNE LEE

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATHESON DOUGLAS / 01/12/2011

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WALDEGRAVE / 01/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR URS BEAT MEYERHANS / 01/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SIMPSON / 01/12/2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR SUKUMAR PATHMANANDAVEL

View Document

12/09/1112 September 2011 AUDITOR'S RESIGNATION

View Document

23/08/1123 August 2011 AUDITOR'S RESIGNATION

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 AUDITOR'S RESIGNATION

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR JOHN MATHESON DOUGLAS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR IAN PHILLIP WEBBER

View Document

03/06/113 June 2011 SECRETARY APPOINTED MR DAVID DOUGLAS EMSLIE

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER OLDS

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUFF

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY PUDNEY

View Document

19/02/1119 February 2011 SECRETARY APPOINTED MRS JENNIFER ANN WALDEGRAVE

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR URS BEAT MEYERHANS

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR URS BEAT MEYERHANS / 22/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SIMPSON / 22/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN OLDS / 22/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN OLDS / 22/12/2010

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ROBERT PAUL SIMPSON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAY WILLIAMS / 30/07/2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 AUDITOR'S RESIGNATION

View Document

22/07/1022 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 5055000

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 GBP NC 100/10000000 30/06/09

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR CHARLES ROWLAND DUFF

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MARC WOODWARD

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/05/098 May 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 1 NORTHFIELD ROAD READING RG1 8AH

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MARC AARON WOODWARD

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SWALES

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

02/11/072 November 2007 COMPANY NAME CHANGED MC413 LIMITED CERTIFICATE ISSUED ON 02/11/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 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