- Company Overview for COATES & CO. (PLYMOUTH) LIMITED (03169422)
- Filing history for COATES & CO. (PLYMOUTH) LIMITED (03169422)
- People for COATES & CO. (PLYMOUTH) LIMITED (03169422)
- Charges for COATES & CO. (PLYMOUTH) LIMITED (03169422)
- More for COATES & CO. (PLYMOUTH) LIMITED (03169422)
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) |
---|---|---|---|
15 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
03 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
19 Oct 2022 | CH01 | Director's details changed for Edward Fells on 19 October 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 | |
24 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
09 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
08 Mar 2021 | PSC05 | Change of details for Chivas Atlantic Holdings Limited as a person with significant control on 1 July 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Edward Fells on 7 December 2020 | |
01 Oct 2020 | AP01 | Appointment of Edward Fells as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Sean Jessop Harrison on 1 July 2020 | |
14 May 2020 | RP04AP01 | Second filing for the appointment of Stuart Macnab as a director | |
02 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
02 Apr 2020 | PSC05 | Change of details for Chivas Atlantic Holdings Limited as a person with significant control on 6 April 2016 | |
17 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
06 Jan 2020 | AP01 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 | |
28 May 2019 | AP03 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 | |
21 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 |