- Company Overview for BUXTON COATES SOLICITORS LIMITED (09885679)
- Filing history for BUXTON COATES SOLICITORS LIMITED (09885679)
- People for BUXTON COATES SOLICITORS LIMITED (09885679)
- Charges for BUXTON COATES SOLICITORS LIMITED (09885679)
- More for BUXTON COATES SOLICITORS LIMITED (09885679)
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) |
---|---|---|---|
09 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
30 Apr 2021 | CH01 | Director's details changed for Mrs Sarah Collette Coates on 30 April 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
04 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
16 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24/11/2019 | |
27 Feb 2020 | PSC04 | Change of details for Mr Thomas William Coates as a person with significant control on 6 June 2019 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Thomas William Coates on 6 June 2019 | |
27 Feb 2020 | CH01 | Director's details changed for Mrs Sarah Collette Coates on 6 June 2019 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
27 Feb 2020 | CH01 | Director's details changed for Ms Sarah Collette Buxton on 4 June 2018 | |
03 Dec 2019 | CS01 |
24/11/19 Statement of Capital gbp 500
|
|
13 Nov 2019 | AAMD | Amended accounts made up to 30 September 2018 | |
23 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 24/11/2018 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
04 Dec 2018 | CS01 |
24/11/18 Statement of Capital gbp 400
|
|
06 Sep 2018 | AD01 | Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England to Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 6 September 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Ms Lisbeth Mary Hughes on 8 August 2018 | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
23 May 2018 | CH01 | Director's details changed for Mr Thomas William Coates on 17 May 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
01 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/11/2016 |