COY BROWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY BROWN

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY BROWN

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: G OFFICE CHANGED 06/03/96 KINGSWOOD HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: G OFFICE CHANGED 04/09/94 58 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993

View Document

18/04/9318 April 1993 EXEMPTION FROM APPOINTING AUDITORS 06/04/93

View Document

18/04/9318 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/09/9210 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

21/07/9221 July 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED MCCOY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

18/02/9218 February 1992 VARYING SHARE RIGHTS AND NAMES 13/02/92

View Document

18/02/9218 February 1992 ALTER MEM AND ARTS 13/02/92

View Document

20/11/9120 November 1991 NC INC ALREADY ADJUSTED 09/07/91

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: G OFFICE CHANGED 20/11/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 � NC 100/1000 09/07/91

View Document

20/11/9120 November 1991 ALTER MEM AND ARTS 09/07/91

View Document

11/06/9111 June 1991 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