COYLE SURFACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
13/02/2513 February 2025 | Change of details for Mr Stuart Wyn Coyle as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Notification of Nerys Myfanwy Coyle as a person with significant control on 2025-02-13 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/04/163 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/153 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
11/03/1311 March 2013 | VARYING SHARE RIGHTS AND NAMES |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Registered office address changed from , Bank House Bank House 11 West Street, Builth Wells, Powys, LD2 3AH on 2012-05-16 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM BANK HOUSE BANK HOUSE 11 WEST STREET BUILTH WELLS POWYS LD2 3AH |
14/04/1214 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / NERYS MYFANWY COYLE / 01/10/2011 |
14/04/1214 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
14/04/1214 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WYN COYLE / 01/10/2011 |
14/04/1214 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NERYS MYFANWY COYLE / 01/10/2011 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WYN COYLE / 03/04/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NERYS MYFANWY COYLE / 03/04/2010 |
04/06/104 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | LOCATION OF REGISTER OF MEMBERS |
19/06/0919 June 2009 | |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM BANK HOUSE 11 WEST STREET BUILTH WELLS POWYS LD2 3AH |
19/06/0919 June 2009 | LOCATION OF DEBENTURE REGISTER |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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