RICHARD COXETER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Bernice Elizabeth Charles as a secretary on 2024-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/01/1510 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/01/1418 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/01/136 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/01/1215 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAYSON CHARLES / 07/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MORRIS

View Document

06/11/086 November 2008 GBP IC 100/50 28/03/08 GBP SR 50@1=50

View Document

08/09/088 September 2008 SECRETARY APPOINTED BERNICE ELIZABETH CHARLES

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY ANNE MORRIS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/02/9324 February 1993 COMPANY NAME CHANGED YOUNGOFFER LIMITED CERTIFICATE ISSUED ON 25/02/93

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: G OFFICE CHANGED 15/02/93 2 BACHES STREET LONDON N1 6UB

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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