STEPHENSON COATES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Peter John Alexander as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Mr Gary Alexander as a director on 2022-03-01

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CESSATION OF ANTHONY WILLIAM COATES AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1719 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1719 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 101201

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/04/166 April 2016 ARTICLES OF ASSOCIATION

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY ALEXANDER

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 COMPANY NAME CHANGED MANAGING ACCOUNTS LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR PETER JOHN ALEXANDER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR GARY ALEXANDER

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/07/106 July 2010 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