- 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) |
---|---|---|---|
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
|
|
29 May 2015 | CERTNM |
Company name changed v&s plymouth LIMITED\certificate issued on 29/05/15
|
|
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
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
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 April 2014
|
|
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
|
|
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 |