COAL ASSOCIATES LTD
Status | ACTIVE |
Company No. | 05398930 |
Category | Private Limited Company |
Incorporated | 19 Mar 2005 |
Age | 19 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
COAL ASSOCIATES LTD is an active private limited company with number 05398930. It was incorporated 19 years, 2 months, 17 days ago, on 19 March 2005. The company address is 11 Sandpiper Close 11 Sandpiper Close, Greenhithe, DA9 9RU, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Tonia Onakpo Otudje
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Old address: 12 Haydock Avenue Dinnington Sheffield S25 3AN England
New address: 11 Sandpiper Close Stone Greenhithe Kent DA9 9RU
Change date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: 12 Haydock Avenue Dinnington Sheffield S25 3AN
Old address: 63 Pelham Street Worksop S80 2TT England
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tonia Onakpo Otudje
Appointment date: 2017-09-01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2017
Action Date: 23 Apr 2017
Category: Address
Type: AD01
New address: 63 Pelham Street Worksop S80 2TT
Old address: C/O Loftus Stowe Accounting Services the Turbine Business Centre Coach Close Worksop Nottinghamshire S81 8AP England
Change date: 2017-04-23
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-16
New address: C/O Loftus Stowe Accounting Services the Turbine Business Centre Coach Close Worksop Nottinghamshire S81 8AP
Old address: C/O Loftus Stowe Accounting Services Limited the Turbine Coach Close Worksop Nottinghamshire United Kingdom
Documents
Change account reference date company previous extended
Date: 16 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: C/O Loftus Stowe Accounting Services Limited the Turbine Coach Close Worksop Nottinghamshire
Old address: C/O Smith Craven Chartered Accountants the Turbine Coach Close Worksop Nottinghamshire S81 8AP
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: The Turbine Business Centre Coach Close Worksop Nottinghamshire S81 8AP
New address: C/O Smith Craven Chartered Accountants the Turbine Coach Close Worksop Nottinghamshire S81 8AP
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 1 Andromeda House, Callera Park Aldermaston Berkshire RG7 8AP
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
637 STAINFORTH ROAD,SHEFFIELD,S9 4RD
Number: | 10865089 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES DECORATORS (DIDCOT) LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 10144838 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 10987998 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHISLEDON AVENUE,SALFORD,M7 4SG
Number: | 09041957 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 FARM LODGE ROAD,CARRICKFERGUS,BT38 8XH
Number: | NI630120 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIDGE FARM OFFICES,TOTNES,TQ9 7PP
Number: | 08814152 |
Status: | ACTIVE |
Category: | Private Limited Company |