WILLIAM COULTHARD AND COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
06/10/256 October 2025 New | Appointment of Mr Anthony William Cooper as a director on 2025-10-03 |
06/10/256 October 2025 New | Termination of appointment of Julian Nicholas Coulthard as a director on 2025-10-03 |
06/10/256 October 2025 New | Termination of appointment of Eric Dodd as a director on 2025-10-03 |
06/10/256 October 2025 New | Cessation of Calmor Limited as a person with significant control on 2025-10-03 |
06/10/256 October 2025 New | Notification of Thundercat Industries Limited as a person with significant control on 2025-10-03 |
22/05/2522 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
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 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-19 with updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Director's details changed for Mr Eric Dodd on 2023-03-14 |
04/01/234 January 2023 | Director's details changed for Mr Julian Nicholas Coulthard on 2022-11-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-19 with updates |
13/05/2213 May 2022 | Director's details changed for Mr Eric Dodd on 2022-01-14 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
21/08/1821 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072270950003 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072270950003 |
22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072270950002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/05/1515 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/11/128 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED |
28/09/1028 September 2010 | |
28/09/1028 September 2010 | |
17/09/1017 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/08/1023 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/08/1023 August 2010 | COMPANY NAME CHANGED SANDCO 1151 LIMITED CERTIFICATE ISSUED ON 23/08/10 |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
22/06/1022 June 2010 | DIRECTOR APPOINTED MR ERIC DODD |
22/06/1022 June 2010 | DIRECTOR APPOINTED MR JULIAN NICHOLAS COULTHARD |
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 |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED |
22/06/1022 June 2010 | CURRSHO FROM 30/04/2011 TO 31/12/2010 |
21/06/1021 June 2010 | ADOPT ARTICLES 16/06/2010 |
19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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