COFFIN MEW LLP

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

09/05/229 May 2022 Termination of appointment of Peter Edwin Fellows as a member on 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Hayley Marie Bevis as a member on 2022-03-31

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Termination of appointment of Adrian George Mcclinton as a member on 2021-10-11

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, LLP MEMBER HEMANTKUMAR AMIN

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, LLP MEMBER DAVID THOMAS

View Document

09/03/219 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY WATKINS

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, LLP MEMBER MARK O'HALLORAN

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, LLP MEMBER SUSAN BOWLER

View Document

14/07/2014 July 2020 LLP MEMBER APPOINTED MISS EMMA JANE STEVENS

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER WOOD

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, LLP MEMBER DEREK WALSH

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MILLER

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM POYNTER

View Document

02/04/192 April 2019 LLP MEMBER APPOINTED MR ADRIAN GEORGE MCCLINTON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON SHOEFIELD

View Document

01/11/181 November 2018 LLP MEMBER APPOINTED MR SIMON SHOEFIELD

View Document

01/11/181 November 2018 LLP MEMBER APPOINTED MR DEREK WALSH

View Document

30/10/1830 October 2018 LLP MEMBER APPOINTED MR TIMOTHY JAMES WATKINS

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS RICHARD JOHN SWALWELL LEAVEY / 10/08/2018

View Document

10/08/1810 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANET BOWLER / 10/08/2018

View Document

10/08/1810 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES JEFFREY BENNETT BROWN / 10/08/2018

View Document

10/08/1810 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HAYLEY MARIE BEVIS / 10/08/2018

View Document

16/05/1816 May 2018 AUDITORS RESIGNATION (LLP)

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR IAN EDWARD PEACH

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GROSS

View Document

12/03/1812 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HAYLEY MARIE BEVIS / 12/03/2018

View Document

12/03/1812 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HAYLEY MARIE BEVIS / 03/03/2018

View Document

08/02/188 February 2018 LLP MEMBER APPOINTED MS JULIE-ANN HARRIS

View Document

04/12/174 December 2017 LLP MEMBER APPOINTED MR DOMINIC JON TRAVERS

View Document

07/11/177 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES JEFFREY BENNETT BROWN / 07/11/2017

View Document

07/11/177 November 2017 LLP MEMBER APPOINTED MR ALEXANDER JAMES WOOD

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, LLP MEMBER SALLY PIKE

View Document

20/07/1720 July 2017 LLP MEMBER APPOINTED MR LEON DEAKIN

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, LLP MEMBER AMANDA BROCKWELL

View Document

26/05/1726 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANET BOWLER / 26/05/2017

View Document

26/05/1726 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA JANE BROCKWELL / 26/05/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED MR MALCOLM SHERIDAN CHARLES POYNTER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SLEEP

View Document

12/05/1712 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS AMANDA READ / 01/04/2017

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED MRS AMANDA READ

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DORLEE MONSCHAU

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER UPFIELD

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED MRS HAYLEY MARIE BEVIS

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED MR HEMANTKUMAR MANMOHAN AMIN

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED MR DAVID JAMES THOMAS

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LUPTON

View Document

23/05/1623 May 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

20/05/1620 May 2016 LLP MEMBER APPOINTED MR MARK ANTHONY O'HALLORAN

View Document

11/05/1611 May 2016 LLP MEMBER APPOINTED MR IAN JAMES DAWES

View Document

11/05/1611 May 2016 LLP MEMBER APPOINTED MR MARK LEE JAMES

View Document

11/05/1611 May 2016 LLP MEMBER APPOINTED MISS ANNABELLE MARY CLAIRE VAUGHAN

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM NIEKIRK

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES RUSSELL

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 LLP MEMBER APPOINTED MR JONATHAN SLEEP

View Document

20/05/1520 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MERVYN UPFIELD / 01/05/2015

View Document

20/05/1520 May 2015 LLP MEMBER APPOINTED MR DOUGLAS MILLER

View Document

20/05/1520 May 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

20/05/1520 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER EDWIN FELLOWS / 01/05/2015

View Document

20/05/1520 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANET BOWLER / 01/05/2015

View Document

20/05/1520 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM PAUL THOMAS NIEKIRK / 01/05/2015

View Document

20/05/1520 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL GROSS / 01/05/2015

View Document

20/05/1520 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA JANE BROCKWELL / 01/05/2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DARREN TIBBLE

View Document

18/05/1518 May 2015 LLP MEMBER APPOINTED MR DOUGLAS MILLER

View Document

18/05/1518 May 2015 LLP MEMBER APPOINTED JONATHAN SLEEP

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DARREN TIBBLE

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP YETMAN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, LLP MEMBER STEVEN WOOD

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, LLP MEMBER COURTNEY KENNY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, LLP MEMBER KARL REYNOLDS

View Document

10/03/1510 March 2015 AUDITORS RESIGNATION (LLP)

View Document

02/02/152 February 2015 LLP MEMBER APPOINTED JAMES ALEXANDER RUSSELL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE FISHER

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

10/04/1410 April 2014 LLP MEMBER APPOINTED NICHOLAS RICHARD JOHN SWALWELL LEAVEY

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY GLEESON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL PAGE-TICKELL

View Document

31/12/1331 December 2013 SECTION 519

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA WALKER

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 LLP MEMBER APPOINTED SALLY GEORGINA PIKE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, LLP MEMBER HUGH JAMES

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL OWEN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, LLP MEMBER KEVIN STEELE

View Document

07/06/137 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

23/05/1323 May 2013 ANNUAL RETURN MADE UP TO 01/05/13

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN SMITH

View Document

21/05/1321 May 2013 LLP MEMBER APPOINTED STEVEN JAMES WOOD

View Document

21/05/1321 May 2013 LLP MEMBER APPOINTED CATHERINE RACHEL FISHER

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN SMITH

View Document

09/10/129 October 2012 LLP MEMBER APPOINTED MR PAUL JOHN PAGE-TICKELL

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 ANNUAL RETURN MADE UP TO 01/05/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER OWEN SANTRY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM GIBBS

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ROGER HANCOCK

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM PADGETT

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM FAREHAM POINT WICKHAM ROAD FAREHAM PORTSMOUTH HAMPSHIRE PO16 7AU

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / OWEN JOHN SANTRY / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER DENNIS HANCOCK / 24/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM PAUL THOMAS NIEKIRK / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MERVYN UPFIELD / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOSEPH STEELE / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COURTNEY RICHARD FENTON KENNY / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWIN FELLOWS / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL GROSS / 27/05/2011

View Document

27/05/1127 May 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

24/05/1124 May 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED LIABILITY PARTNERSHIP

View Document

17/05/1117 May 2011 RES AUD

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GREENWOOD

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, LLP MEMBER PHILIP STEVENSON

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWIN FELLOWS / 01/04/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA JANE BROCKWELL / 01/04/2011

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 LLP MEMBER APPOINTED MILES JEFFREY BENNETT BROWN

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED KARL DAVID REYNOLDS

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 01/05/10

View Document

30/04/1030 April 2010 LLP MEMBER APPOINTED KAREN LOUISE WEBB

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED JONATHAN SCOTT LUPTON

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED PHILIP JOHN EDWARD STEVENSON

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED TIMOTHY ANDREW GLEESON

View Document

13/04/1013 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MERVYN UPFIELD / 01/04/2010

View Document

13/04/1013 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWIN JOHN FELLOWS / 01/04/2010

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED SCOTT ANTHONY NICHOLAS GEORGE ADAM GREENWOOD

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED DORLEE MONSCHAU

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED CHRISTIAN HENRY SMITH

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED MALCOLM PAUL GIBBS

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED MICHAEL OWEN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, LLP MEMBER JANE HANSFORD

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MEADS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, LLP MEMBER DONALD NEIL

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED HUGH EDWARD JAMES

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED DARREN ALLEN TIBBLE

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED VICTORIA LOUISE WALKER

View Document

11/03/1011 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

11/05/0911 May 2009 MEMBER RESIGNED PAULINE JOHNSON

View Document

11/05/0911 May 2009 MEMBER RESIGNED JENNIFER BENNETT

View Document

05/11/085 November 2008 MEMBER'S PARTICULARS PAULINE JOHNSON

View Document

05/11/085 November 2008 MEMBER'S PARTICULARS NICHOLAS GROSS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

29/05/0829 May 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

29/05/0829 May 2008 LLP MEMBER APPOINTED MALCOLM PAUL THOMAS NIEKIRK

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 09/11/07

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

09/11/069 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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