Advanced company searchLink opens in new window

A. COYNE LIMITED

Company number 04714104

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)
30 May 2012 AD01 Registered office address changed from 273 Cotmanhay Road Ilkeston Derbyshire DE7 8NE United Kingdom on 30 May 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from 12 Prince Regents Court Prince Regents Close Kemptown Brighton BN2 5JQ on 11 May 2011
11 May 2011 CH01 Director's details changed for Anthony Coyne on 27 March 2011
26 Nov 2010 AD01 Registered office address changed from 12B Bristol Gardens Kemptown Brighton BN2 5JR United Kingdom on 26 November 2010
24 Nov 2010 AAMD Amended accounts made up to 31 March 2010
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Anthony Coyne on 27 March 2010
25 May 2010 AD01 Registered office address changed from 24 Beeches Avenue Spondon Derby Derbyshire DE21 7DG Uk on 25 May 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 287 Registered office changed on 06/05/2009 from 2 bath street grantham lincolnshire NG31 6EG
01 May 2009 363a Return made up to 27/03/09; full list of members
01 May 2009 288c Director's change of particulars / anthony coyne / 26/11/2008
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Apr 2008 363a Return made up to 27/03/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Sep 2007 395 Particulars of mortgage/charge
13 Jun 2007 395 Particulars of mortgage/charge
05 Jun 2007 403a Declaration of satisfaction of mortgage/charge
05 Jun 2007 403a Declaration of satisfaction of mortgage/charge
01 Jun 2007 395 Particulars of mortgage/charge
31 May 2007 395 Particulars of mortgage/charge
04 Apr 2007 363a Return made up to 27/03/07; full list of members