Advanced company searchLink opens in new window

COFTON (WALES) LIMITED

Company number 04113370

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)
09 Jan 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 MR01 Registration of charge 041133700013, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
05 Nov 2015 AA Full accounts made up to 31 March 2015
23 Oct 2015 CH01 Director's details changed for Mr Andrew John Stanton on 6 February 2015
22 May 2015 AUD Auditor's resignation
31 Dec 2014 AA Full accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 CH01 Director's details changed for Thomas Edward Barnsdall on 26 March 2014
05 Feb 2014 AA Full accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
03 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 March 2012
29 Nov 2011 AA Full accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
07 Jan 2011 AP01 Appointment of Mr Philip Lambert Ambrose as a director
20 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
02 Nov 2010 AP01 Appointment of Kenneth Victor Haines as a director
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 12
02 Jun 2010 AA Full accounts made up to 31 March 2010
19 Apr 2010 SH08 Change of share class name or designation
19 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 10