HORWICH COHEN COGHLAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

11/10/2411 October 2024 Registered office address changed from Suites 10S and 11S Trafford House Chester Road Stretford Manchester M32 0RS England to Suite 10S Trafford House Chester Road Stretford Manchester M32 0RS on 2024-10-11

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Martin James as a director on 2023-02-24

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

31/03/2331 March 2023 Director's details changed for Mr Brian Thomas Coghlan on 2022-12-07

View Document

31/03/2331 March 2023 Director's details changed for David Julian Horwich on 2022-12-07

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Registered office address changed from Castlefield House Liverpool Road Manchester M3 4SB England to Suites 10S and 11S Trafford House Chester Road Stretford Manchester M32 0RS on 2022-12-07

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

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 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 ADOPT ARTICLES 01/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM HQ BUILDING OLD GRANADA STUDIOS ATHERTON STREET MANCHESTER M3 3GS

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH MYER / 23/07/2015

View Document

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM QUAY HOUSE QUAY STREET MANCHESTER M3 3JE

View Document

28/05/1428 May 2014 ADOPT ARTICLES 25/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080436330001

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ROBERT JOSEPH MYER

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR GERARD JOHN SPAIN

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED HORWICH COGHLAN LIMITED CERTIFICATE ISSUED ON 13/12/13

View Document

20/05/1320 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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