COELKEA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

08/01/248 January 2024 Appointment of Ms Joanna Louise Geals as a director on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Appointment of Mrs Fay Margaret Portman as a director on 2021-09-29

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 21 WORCESTER ROAD GREAT MALVERN WORCESTERSHIRE WR14 4QY

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MR DEREK BOYLIN

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR CRAIG ANDREW PATCHING

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY RHODES ROGERS & JOLLY LIMITED

View Document

30/09/1530 September 2015 CORPORATE SECRETARY APPOINTED PHILIP LANEY & JOLLY LTD

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON SKILLERN

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS KATHLEEN MARY CARNEY

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MS SHARON MARIE-LOUISE SKILLERN

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL CREESE

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN PRIMAVERINA / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOY EWINS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PHILIP GRIFFITHS / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RHODES ROGERS & JOLLY LIMITED / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN CHESTER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GURNEY / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH CRESSE / 22/02/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED RACHEL ELIZABETH CRESSE

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE PORTER

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 2 OGILVY SQUARE WORCESTER WORCESTERSHIRE WR3 7LU

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: SHAW MEWS 2 SHAW STREET WORCESTER WORCESTERSHIRE WR1 3QQ

View Document

19/03/0219 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 20/02/01; CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/02/00; CHANGE OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 1 FOREGATE STREET WORCESTER WR1 1DB

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 20/02/98; CHANGE OF MEMBERS

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 4 FOREGATE STREET WORCESTER WR1 1DB

View Document

10/04/9710 April 1997 RETURN MADE UP TO 20/02/97; CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: WATERLOO HOUSE 76-78 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5TJ

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 SECRETARY RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/03/9230 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 EXEMPTION FROM APPOINTING AUDITORS 03/05/91

View Document

01/10/911 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 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