P. COATES (CUMBRIA) LTD

Barrockend Farm Barrockend Farm, Carlisle, CA4 9TQ, Cumbria, England
StatusACTIVE
Company No.08206999
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

P. COATES (CUMBRIA) LTD is an active private limited company with number 08206999. It was incorporated 11 years, 7 months, 21 days ago, on 07 September 2012. The company address is Barrockend Farm Barrockend Farm, Carlisle, CA4 9TQ, Cumbria, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-21

Officer name: Barabara Coates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

New address: Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ

Old address: The Beeches Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-21

Officer name: Mrs Julie Coates

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-04

Psc name: Paul Coates

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-04

Psc name: Peter Coates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Coates

Change date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Old address: Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ

Change date: 2020-05-06

New address: The Beeches Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Coates

Change date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Mr Peter Coates

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Peter Coates

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Peter Coates

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr Paul Coates

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2015-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-09

Charge number: 082069990001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coates farmers LIMITED\certificate issued on 19/09/14

Documents

View document PDF

Change of name notice

Date: 19 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j g coates farmers LIMITED\certificate issued on 15/10/12

Documents

View document PDF

Change of name notice

Date: 15 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSIDE SERVICES LTD

152 BROOKSIDE ROAD,BREADSALL,DE21 5LH

Number:11789395
Status:ACTIVE
Category:Private Limited Company

COSYSEAL (DOUBLE GLAZING) LIMITED

LYNTON HOUSE,THORNTON HEATH,CR7 7EQ

Number:04044256
Status:ACTIVE
Category:Private Limited Company

FRESCO SCAFFOLDING LIMITED

294 MERTON ROAD,LONDON,SW18 5JW

Number:10107086
Status:ACTIVE
Category:Private Limited Company

OLD THORNS MANAGEMENT LIMITED

OLD THORNS GOLF HOTEL AND COUNTRY ESTATE,LIPHOOK,GU30 7PE

Number:09069289
Status:ACTIVE
Category:Private Limited Company

PENTAGON RECRUITMENT AND SELECTION LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09895824
Status:ACTIVE
Category:Private Limited Company

SIMPLE SEVEN ENGINEERING LIMITED

UNIT 2 TITHE LANE,STAINES,TW19 5NQ

Number:06634908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source