HOWE & COATES LIMITED

02880498
ADLINGTON WORKS MARKET STREET ADLINGTON CHORLEY LANCASHIRE PR7 4HJ

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 3 Buy now
02 Feb 2024 officers Termination of appointment of secretary (Peter George Whitehouse) 1 Buy now
02 Feb 2024 officers Termination of appointment of director (Peter George Whitehouse) 1 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
01 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 7 Buy now
02 Jun 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 mortgage Registration of a charge 23 Buy now
10 Feb 2021 officers Appointment of secretary (Mr Peter George Whitehouse) 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 officers Termination of appointment of secretary (Nigel Andrew Bate) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Nigel Andrew Bate) 1 Buy now
10 Feb 2021 officers Appointment of director (Mr Michael Collins) 2 Buy now
14 May 2020 officers Appointment of director (Mr Peter George Whitehouse) 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 3 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 3 Buy now
06 Aug 2018 incorporation Memorandum Articles 10 Buy now
06 Aug 2018 resolution Resolution 3 Buy now
31 Jul 2018 mortgage Registration of a charge 23 Buy now
18 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 3 Buy now
14 Mar 2017 officers Termination of appointment of director (Ian Molyneux) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 3 Buy now
29 Jun 2016 officers Appointment of director (Mr Nigel Andrew Bate) 2 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
10 Sep 2015 officers Termination of appointment of director (Neil David Dowds) 1 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 4 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
30 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Apr 2013 resolution Resolution 12 Buy now
30 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 officers Appointment of director (Mr John Joseph Vareldzis) 2 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 officers Appointment of secretary (Mr Nigel Andrew Bate) 1 Buy now
25 Feb 2010 officers Appointment of director (Mr Neil David Dowds) 2 Buy now
25 Feb 2010 officers Appointment of director (Mr Ian Molyneux) 2 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Ian Molyneux) 1 Buy now
25 Feb 2010 officers Termination of appointment of director (Peter Stock) 1 Buy now
25 Feb 2010 officers Termination of appointment of director (Mark Howarth) 1 Buy now
28 Jan 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Cs Secretaries Limited) 1 Buy now
14 Aug 2009 accounts Annual Accounts 4 Buy now
22 Dec 2008 annual-return Return made up to 18/12/08; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 18/12/07; full list of members 3 Buy now
02 Jan 2008 officers Director's particulars changed 1 Buy now
13 Sep 2007 accounts Annual Accounts 4 Buy now
06 Jan 2007 annual-return Return made up to 18/12/06; full list of members 7 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
20 Jan 2006 annual-return Return made up to 18/12/05; full list of members 7 Buy now
28 Sep 2005 accounts Annual Accounts 5 Buy now
04 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2005 officers Director resigned 1 Buy now
04 Jan 2005 annual-return Return made up to 18/12/04; full list of members 8 Buy now
08 Sep 2004 accounts Annual Accounts 13 Buy now
06 Jan 2004 annual-return Return made up to 18/12/03; full list of members 8 Buy now
24 Jul 2003 accounts Annual Accounts 15 Buy now
31 Dec 2002 annual-return Return made up to 18/12/02; full list of members 8 Buy now
03 Oct 2002 accounts Annual Accounts 19 Buy now
20 May 2002 officers New secretary appointed 2 Buy now
17 May 2002 mortgage Particulars of mortgage/charge 11 Buy now
17 May 2002 capital Declaration of assistance for shares acquisition 7 Buy now
17 May 2002 capital Declaration of assistance for shares acquisition 7 Buy now
08 Mar 2002 capital Conve 24/02/02 1 Buy now
08 Mar 2002 resolution Resolution 1 Buy now
02 Feb 2002 accounts Annual Accounts 27 Buy now
26 Jan 2002 resolution Resolution 1 Buy now
25 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2002 resolution Resolution 1 Buy now
24 Jan 2002 resolution Resolution 1 Buy now
24 Jan 2002 resolution Resolution 1 Buy now
22 Jan 2002 annual-return Return made up to 18/12/01; full list of members 8 Buy now
26 Nov 2001 officers New secretary appointed 2 Buy now
02 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2001 officers Director resigned 1 Buy now
09 May 2001 officers New director appointed 2 Buy now
09 May 2001 accounts Accounting reference date shortened from 31/03/02 to 30/11/01 1 Buy now
09 May 2001 officers Director resigned 1 Buy now
09 May 2001 officers Director resigned 1 Buy now
09 May 2001 address Registered office changed on 09/05/01 from: 48 station road heaton mersey stockport cheshire 1 Buy now
09 May 2001 officers New director appointed 2 Buy now
09 May 2001 officers New director appointed 2 Buy now
16 Jan 2001 annual-return Return made up to 18/12/00; full list of members 8 Buy now
16 Jan 2001 capital £ ic 281237/266987 30/06/00 £ sr 142500@0.10=14250 1 Buy now