H C COILS LTD.

Company Documents

DateDescription
26/09/2526 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-03-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

21/07/2521 July 2025 Resolutions

View Document

21/07/2521 July 2025 Termination of appointment of Paul Galloway as a director on 2025-07-21

View Document

21/07/2521 July 2025 Memorandum and Articles of Association

View Document

16/07/2516 July 2025 Appointment of Mats Gullbrandsson as a director on 2025-07-15

View Document

16/07/2516 July 2025 Termination of appointment of Timothy John Webb as a director on 2025-07-15

View Document

16/07/2516 July 2025 Appointment of Mr Andrew John Lindsay Keir as a director on 2025-07-15

View Document

11/07/2511 July 2025 Notification of H C Coils Topco Limited as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Cessation of Cgh Holdings Ltd as a person with significant control on 2025-07-10

View Document

23/06/2523 June 2025 Change of details for Cgh Holdings Ltd as a person with significant control on 2024-12-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081033860003

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081033860002

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081033860002

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN WEBB

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK PAMPLIN

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM OAKWOOD CURDRIDGE LANE CURDRIDGE SOUTHAMPTON SO32 2BH UNITED KINGDOM

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081033860001

View Document

19/09/1319 September 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/07/1311 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 COMPANY NAME CHANGED H C COILS.COM LIMITED CERTIFICATE ISSUED ON 27/02/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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