COTEHATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Satisfaction of charge 5 in full

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/1524 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
RUSSELL BEDFORD HOUSE
CITY FORUM
250 CITY ROAD
LONDON EC1V 2QQ

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA LOUISE MANDELL / 01/12/2011

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LISA LOUISE MANDELL / 01/12/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIDNEY MANDELL / 01/12/2011

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MANDELL / 01/12/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIDNEY MANDELL / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA LOUISE MANDELL / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MANDELL / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS LISA MANDELL

View Document

25/02/0925 February 2009 DIRECTOR'S PARTICULARS JAMES MANDELL

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED LISA LOUISE MANDELL

View Document

14/04/0714 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/04/9324 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 3-5 BEDFORD ROW LONDON WC1R 4BU

View Document

26/03/9026 March 1990 RETURN MADE UP TO 03/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/02/8918 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: G OFFICE CHANGED 28/05/86 31 OXFORD ROAD HIGH WYCOMBE BUCKS

View Document

26/05/8326 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

07/05/827 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

29/12/8029 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

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