WILLIAM COULTHARD AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

06/10/256 October 2025 NewAppointment of Mr Anthony William Cooper as a director on 2025-10-03

View Document

06/10/256 October 2025 NewTermination of appointment of Julian Nicholas Coulthard as a director on 2025-10-03

View Document

06/10/256 October 2025 NewTermination of appointment of Eric Dodd as a director on 2025-10-03

View Document

06/10/256 October 2025 NewCessation of Calmor Limited as a person with significant control on 2025-10-03

View Document

06/10/256 October 2025 NewNotification of Thundercat Industries Limited as a person with significant control on 2025-10-03

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

08/01/258 January 2025 Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG to C/O Cpt Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2025-01-08

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Director's details changed for Mr Eric Dodd on 2023-03-14

View Document

04/01/234 January 2023 Director's details changed for Mr Julian Nicholas Coulthard on 2022-11-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Eric Dodd on 2022-01-14

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072270950003

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072270950003

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072270950002

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

28/09/1028 September 2010

View Document

28/09/1028 September 2010

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1023 August 2010 COMPANY NAME CHANGED SANDCO 1151 LIMITED CERTIFICATE ISSUED ON 23/08/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR ERIC DODD

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JULIAN NICHOLAS COULTHARD

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

22/06/1022 June 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

21/06/1021 June 2010 ADOPT ARTICLES 16/06/2010

View Document

19/04/1019 April 2010 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