HORWICH COHEN COGHLAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Accounts for a medium company made up to 2024-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Full accounts made up to 2022-12-31 |
06/09/236 September 2023 | Appointment of Mr Martin James as a director on 2023-02-24 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
31/03/2331 March 2023 | Director's details changed for Mr Brian Thomas Coghlan on 2022-12-07 |
31/03/2331 March 2023 | Director's details changed for David Julian Horwich on 2022-12-07 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
02/05/172 May 2017 | ADOPT ARTICLES 01/03/2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM HQ BUILDING OLD GRANADA STUDIOS ATHERTON STREET MANCHESTER M3 3GS |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/09/1528 September 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH MYER / 23/07/2015 |
28/01/1528 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM QUAY HOUSE QUAY STREET MANCHESTER M3 3JE |
28/05/1428 May 2014 | ADOPT ARTICLES 25/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/04/145 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080436330001 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/01/1410 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
08/01/148 January 2014 | DIRECTOR APPOINTED MR ROBERT JOSEPH MYER |
23/12/1323 December 2013 | SECRETARY APPOINTED MR GERARD JOHN SPAIN |
13/12/1313 December 2013 | COMPANY NAME CHANGED HORWICH COGHLAN LIMITED CERTIFICATE ISSUED ON 13/12/13 |
20/05/1320 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1224 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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