Advanced company searchLink opens in new window

COATES & CO. (PLYMOUTH) LIMITED

Company number 03169422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
04 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
24 Mar 2017 AA Full accounts made up to 30 June 2016
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Mar 2016 AA Full accounts made up to 30 June 2015
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 340,045,806
29 May 2015 CERTNM Company name changed v&s plymouth LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
17 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 340,045,806.0
09 Apr 2015 AA Full accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 340,045,805.5
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 340,045,805.5
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 307,452,688.50
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 244,353,323.50
02 May 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 7,039,583.5
31 Mar 2014 AA Full accounts made up to 30 June 2013
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
31 Jan 2014 AP01 Appointment of Macnab Stuart as a director
  • ANNOTATION Clarification second filed AP01 was registered on 14/05/2020.
31 Jan 2014 AP01 Appointment of Mr Herve Denis Michel Fetter as a director
31 Jan 2014 AP03 Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
31 Jan 2014 TM02 Termination of appointment of Stuart Macnab as a secretary
31 Jan 2014 TM01 Termination of appointment of Anthony Jackson as a director
27 Mar 2013 AA Full accounts made up to 30 June 2012
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Mar 2012 AA Full accounts made up to 30 June 2011