HOWE & COATES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Termination of appointment of Peter George Whitehouse as a secretary on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Peter George Whitehouse as a director on 2024-01-31

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/04/1330 April 2013 CONSOLIDATION
19/04/13

View Document

30/04/1330 April 2013 ADOPT ARTICLES 19/04/2013

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JOHN JOSEPH VARELDZIS

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR NEIL DAVID DOWDS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STOCK

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN MOLYNEUX

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR NIGEL ANDREW BATE

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

28/01/1028 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0217 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/028 March 2002 CONVE 24/02/02

View Document

08/03/028 March 2002 CONVERTED & DIVIDED 24/02/02

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 PURCHASE BUSINESS ASSET 23/01/02

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED BAYCLIFFE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

24/01/0224 January 2002 PURCHASE OF BUSINESS ET 16/01/02

View Document

24/01/0224 January 2002 PURCHASE OF BUSINESS ET 16/01/02

View Document

24/01/0224 January 2002 PURCHASE OF BUSINESS ET 16/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 48 STATION ROAD HEATON MERSEY STOCKPORT CHESHIRE

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 � IC 281237/266987 30/06/00 � SR [email protected]=14250

View Document

03/01/013 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 � SR 75430@1 15/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED MARPLACE (NUMBER 330) LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;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

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

13/07/9413 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9413 July 1994 NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 � NC 100/356767 22/06/94

View Document

13/07/9413 July 1994 ADOPT MEM AND ARTS 22/06/94

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 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