Advanced company searchLink opens in new window

BUXTON COATES SOLICITORS LIMITED

Company number 09885679

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)
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
  • GBP 700
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 700
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
  • GBP 500
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/03/2020.
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
  • GBP 400
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 23/07/2019.
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
  • GBP 300
01 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 24/11/2016