- Company Overview for COFFEY CONSTRUCTION LIMITED (02267214)
- Filing history for COFFEY CONSTRUCTION LIMITED (02267214)
- People for COFFEY CONSTRUCTION LIMITED (02267214)
- Charges for COFFEY CONSTRUCTION LIMITED (02267214)
- More for COFFEY CONSTRUCTION LIMITED (02267214)
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) |
---|---|---|---|
26 Jun 2018 | CH03 | Secretary's details changed for Mr. Mark Coffey on 25 June 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
31 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG England to Unit 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG on 4 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA to Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG on 3 November 2016 | |
29 Sep 2016 | AA |
Group of companies' accounts made up to 31 December 2015
|
|
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Mark Coffey on 9 January 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr. Odran Madden as a director on 9 December 2015 | |
05 Oct 2015 | AP01 | Appointment of Ms. Olivia Coffey as a director on 2 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr. Sean Coffey as a director on 2 October 2015 | |
05 Oct 2015 | AP03 | Appointment of Mr. Mark Coffey as a secretary on 2 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Thomas Coffey as a director on 2 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Patrick Coffey as a director on 2 October 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of Patrick Coffey as a secretary on 2 October 2015 | |
21 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
15 May 2015 | MA | Memorandum and Articles of Association | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AD01 | Registered office address changed from Unit 20 Forward Works Woolston Warrington WA1 4BA England to Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 24 April 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from Unit 20 Warrington Yard Riverside Industrial Estate Bridge Lane Woolston Warrington Cheshire WA1 4BA to Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 24 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Simon Coffey on 9 January 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Patrick Coffey on 9 January 2014 |