- Company Overview for COIL EQUIPMENT WAREHOUSE LIMITED (02229481)
- Filing history for COIL EQUIPMENT WAREHOUSE LIMITED (02229481)
- People for COIL EQUIPMENT WAREHOUSE LIMITED (02229481)
- More for COIL EQUIPMENT WAREHOUSE LIMITED (02229481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
15 Sep 2021 | TM01 | Termination of appointment of Charles Ian Ridgway as a director on 30 June 2021 | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
14 Sep 2018 | PSC07 | Cessation of Joseph Rhodes Limited as a person with significant control on 19 February 2018 | |
21 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to Part of Group Rhodes Calder Vale Road Wakefield West Yorkshire WF1 5PE on 24 April 2018 | |
13 Mar 2018 | PSC02 | Notification of Group Rhodes Limited as a person with significant control on 19 February 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Jun 2017 | AP01 | Appointment of Mr Charles Mark Ridgway as a director on 15 June 2017 | |
19 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Coil Equipment Warehouse Limited C/O Joseph Rhodes Limited Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 18 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates |