G & K COTHLIFF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT United Kingdom to Total Accounts Fern Court Business Centre Castlegate Clitheroe BB7 1AZ on 2025-06-13

View Document

13/06/2513 June 2025 Registered office address changed from Total Accounts Fern Court Business Centre Castlegate Clitheroe BB7 1AZ England to Total Accounts - Fern Court Business Centre Castlegate Clitheroe BB7 1AZ on 2025-06-13

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

26/09/2226 September 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

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

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

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SUITES 5&6 THE PRINTWORKS, HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

20/05/1620 May 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

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 22 LONG MEADOW MELLOR BROOK BLACKBURN BB2 7NX

View Document

11/05/1511 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COTHLIFF / 01/02/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM MOSS HALL FARM PARK ROAD MELLOR BROOK BLACKBURN LANCASHIRE BB2 7PY

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN COTHLIFF / 01/02/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN COTHLIFF / 01/02/2012

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM THE WILLOWS 8 WOODBURN CLOSE BEARDWOOD BLACKBURN BB2 7QN UNITED KINGDOM

View Document

25/11/0925 November 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

22/10/0922 October 2009 CHANGE OF NAME 14/10/2009

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED GARY AND KAREN COTHLIFF LTD CERTIFICATE ISSUED ON 22/10/09

View Document

13/10/0913 October 2009 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