J. E. COAKLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Registered office address changed from Rxsport, Great North Road Wittering Peterborough Cambs PE8 6BX to Warmington Mill Eaglethorpe Warmington Peterborough PE8 6TJ on 2025-05-12 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053721410001 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 06/11/176 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/03/1610 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD COAKLEY / 23/02/2015 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM . GREAT NORTH ROAD WITTERING PETERBOROUGH PE8 6BX ENGLAND |
| 04/03/144 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM STEPHENSON HOUSE, 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA PIERRI / 02/04/2012 |
| 06/03/136 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD COAKLEY / 02/04/2012 |
| 06/03/126 March 2012 | DIRECTOR APPOINTED CLAUDIA PIERRI |
| 06/03/126 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD COAKLEY / 01/01/2011 |
| 15/03/1115 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/03/101 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY COAKLEY / 01/10/2009 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD COAKLEY / 01/10/2009 |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 28/03/0728 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
| 22/11/0522 November 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 |
| 22/02/0522 February 2005 | 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