Advanced company searchLink opens in new window

COAKLEY CONTRACT SERVICES LIMITED

Company number 09264095

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 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
22 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
15 Oct 2020 AD01 Registered office address changed from Unit C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 15 October 2020
15 Oct 2020 PSC04 Change of details for Mr Timothy Coakley as a person with significant control on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Timothy Coakley on 15 October 2020
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
23 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
01 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 300
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 300
14 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-14
  • GBP 100