A. & S. COKER LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN VERA COKER

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BRITNELL / 09/12/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 18 January 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

20/01/1220 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

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

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARRY COKER / 18/01/2011

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN VERA COKER / 18/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BRITNELL / 18/01/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARRY COKER / 18/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BRITNELL / 18/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 40-42 HIGH STREER MALDON ESSEX CM9 5PN

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

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