CS01 |
Confirmation statement with updates 1st April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Kelly Road Basildon Essex SS13 2HL on 30th April 2020 to Lilybell Colchester Road Colchester CO5 0EU
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 8th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed coady steel coatings LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2011
| incorporation
|
|