M & J COUGHLAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD on 2023-11-20 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-12 with no updates |
22/06/2122 June 2021 | Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM HIGH MILL BOLAM LANE BUCKTON NORTH HUMBERSIDE YO16 6XQ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM HIGH MILL ST. COLUMBA ROAD BRIDLINGTON NORTH HUMBERSIDE YO16 6QX ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
25/03/1625 March 2016 | REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 6 BURNE AVENUE WICKFORD ESSEX SS12 OHH |
23/01/1623 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
17/12/1317 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL COUGHLAN |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR JAMIE COUGHLAN |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMIE COUGHLAN |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUGHLAN |
28/02/1328 February 2013 | DIRECTOR APPOINTED MRS CAROL COUGHLAN |
14/12/1214 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
08/05/128 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/11/1122 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
08/07/118 July 2011 | DIRECTOR APPOINTED MR MICHAEL COUGHLAN |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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