Advanced company searchLink opens in new window

COUGHLANS BAKERIES LIMITED

Company number 00332224

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)
22 Dec 2015 CH01 Director's details changed for Mr Sean Patrick Coughlan on 25 November 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,054
14 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,048
06 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
03 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,048
06 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
03 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
16 May 2012 AA Full accounts made up to 30 September 2011
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 19
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
10 Dec 2010 AA Full accounts made up to 30 September 2010
29 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
23 Mar 2010 AA Full accounts made up to 30 September 2009
11 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
11 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 CH01 Director's details changed for Sean Patrick Coughlan on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Jacqueline Jane Taylor on 1 October 2009
10 Dec 2009 AD02 Register inspection address has been changed
10 Dec 2009 CH01 Director's details changed for Mrs Virginia Tracy Coughlan on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Peter John Coughlan on 1 October 2009
10 Dec 2009 CH03 Secretary's details changed for Virginia Tracy Coughlan on 1 October 2009
20 Jul 2009 AA Full accounts made up to 30 September 2008