Advanced company searchLink opens in new window

COFFEY CONSTRUCTION LIMITED

Company number 02267214

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)
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
31 May 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
04 Nov 2016 AD01 Registered office address changed from Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG England to Unit 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG on 4 November 2016
03 Nov 2016 AD01 Registered office address changed from Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA to Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG on 3 November 2016
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed the pages containing unnecessary material at the back of the annual accounts were administratively removed on 28/10/2016
13 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 153,408
13 Jan 2016 CH01 Director's details changed for Mark Coffey on 9 January 2015
10 Dec 2015 AP01 Appointment of Mr. Odran Madden as a director on 9 December 2015
05 Oct 2015 AP01 Appointment of Ms. Olivia Coffey as a director on 2 October 2015
05 Oct 2015 AP01 Appointment of Mr. Sean Coffey as a director on 2 October 2015
05 Oct 2015 AP03 Appointment of Mr. Mark Coffey as a secretary on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of Thomas Coffey as a director on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of Patrick Coffey as a director on 2 October 2015
05 Oct 2015 TM02 Termination of appointment of Patrick Coffey as a secretary on 2 October 2015
21 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
15 May 2015 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 153,408
15 May 2015 MA Memorandum and Articles of Association
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
24 Apr 2015 AD01 Registered office address changed from Unit 20 Forward Works Woolston Warrington WA1 4BA England to Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 24 April 2015
24 Apr 2015 AD01 Registered office address changed from Unit 20 Warrington Yard Riverside Industrial Estate Bridge Lane Woolston Warrington Cheshire WA1 4BA to Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 24 April 2015
24 Apr 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 153,408
24 Apr 2015 CH01 Director's details changed for Simon Coffey on 9 January 2014
24 Apr 2015 CH01 Director's details changed for Patrick Coffey on 9 January 2014
24 Apr 2015 CH01 Director's details changed for Thomas Coffey on 9 January 2014