Advanced company searchLink opens in new window

COF CONSTRUCTION LIMITED

Company number 12448577

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)
11 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
11 Feb 2025 CH01 Director's details changed for Miss Lily Rose Mansfield on 10 September 2024
11 Feb 2025 CH01 Director's details changed for Mr Gary Mansfield on 10 September 2024
11 Feb 2025 CH01 Director's details changed for Miss Lily Rose Mansfield on 10 September 2024
11 Feb 2025 CH01 Director's details changed for Miss Frederica Lillian Gladys Mansfield on 10 September 2024
11 Feb 2025 CH01 Director's details changed for Miss Frederica Lillian Gladys Mansfield on 10 September 2024
03 Dec 2024 CH01 Director's details changed for Mr Gary Mansfield on 1 September 2023
26 Sep 2024 PSC04 Change of details for Miss Lily Rose Mansfield as a person with significant control on 26 September 2024
26 Sep 2024 PSC04 Change of details for Miss Frederica Lillian Gladys Mansfield as a person with significant control on 26 September 2024
26 Sep 2024 AD01 Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 26 September 2024
11 Sep 2024 AD01 Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU United Kingdom to Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 11 September 2024
11 Sep 2024 PSC04 Change of details for Miss Frederica Lillian Gladys Mansfield as a person with significant control on 11 September 2024
11 Sep 2024 PSC04 Change of details for Miss Lily Rose Mansfield as a person with significant control on 11 September 2024
04 Sep 2024 CH01 Director's details changed for Miss Lily Rose Mansfield on 21 August 2023
29 Feb 2024 AA Accounts for a dormant company made up to 29 February 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 CH01 Director's details changed for Mr Gary Mansfield on 31 August 2023
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
20 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 6 February 2022 with updates
28 Apr 2022 PSC01 Notification of Lily Rose Mansfield as a person with significant control on 9 February 2021
28 Apr 2022 PSC01 Notification of Frederica Lillian Gladys Mansfield as a person with significant control on 9 February 2021