Advanced company searchLink opens in new window

COFFEY GEOTECHNICS LIMITED

Company number 06328315

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)
23 Jul 2010 AUD Auditor's resignation
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 5,055,000
20 May 2010 AA Accounts for a small company made up to 30 June 2009
03 Aug 2009 363a Return made up to 30/07/09; full list of members
16 Jul 2009 88(2) Ad 30/06/09\gbp si 5054999@1=5054999\gbp ic 1/5055000\
03 Jul 2009 123 Gbp nc 100/10000000\30/06/09
22 May 2009 288a Director appointed mr charles rowland duff
21 May 2009 288b Appointment terminated director marc woodward
13 May 2009 AA Accounts for a small company made up to 30 June 2008
08 May 2009 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
28 Aug 2008 363a Return made up to 30/07/08; full list of members
27 Aug 2008 353 Location of register of members
27 Aug 2008 287 Registered office changed on 27/08/2008 from 1 northfield road reading RG1 8AH
27 Aug 2008 190 Location of debenture register
03 Jul 2008 288a Director appointed marc aaron woodward
01 Jul 2008 288b Appointment terminated director jonathan swales
02 Nov 2007 CERTNM Company name changed MC413 LIMITED\certificate issued on 02/11/07
02 Nov 2007 287 Registered office changed on 02/11/07 from: 1 mitchell lane bristol avon BS1 6BU
02 Nov 2007 288b Secretary resigned
02 Nov 2007 288b Director resigned
02 Nov 2007 288a New director appointed
02 Nov 2007 288a New director appointed
02 Nov 2007 288a New director appointed
02 Nov 2007 288a New director appointed
02 Nov 2007 288a New secretary appointed