COINWORKS LIMITED

The Manor Church Lane The Manor Church Lane, Nr Louth, LN11 0TH, Lincolnshire, England
StatusACTIVE
Company No.09387469
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

COINWORKS LIMITED is an active private limited company with number 09387469. It was incorporated 9 years, 4 months, 22 days ago, on 13 January 2015. The company address is The Manor Church Lane The Manor Church Lane, Nr Louth, LN11 0TH, Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

New address: The Manor Church Lane Utterby Nr Louth Lincolnshire LN11 0th

Old address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Frisby

Termination date: 2015-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: David James Hutchins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Cleary

Termination date: 2015-08-04

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam David Cleary

Change date: 2015-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

New address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY

Change date: 2015-05-21

Old address: 4 Reading Road Pangbourne Berkshire RG8 7LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY

Old address: C/O Rdp 49 Albemarle Street London W1S 4JR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 12,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-17

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Cleary

Appointment date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Frisby

Appointment date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hutchins

Appointment date: 2015-03-02

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F C O BUILDING SERVICES LIMITED

44 JOINERS LANE,BUCKS,SL9 0AF

Number:02275584
Status:LIQUIDATION
Category:Private Limited Company

ADMI HOLDINGS LIMITED

UNIT 5 FESTIVAL TRADE PARK,STOKE ON TRENT,ST1 5NP

Number:11518944
Status:ACTIVE
Category:Private Limited Company

FIRST WINDOW & DOORS LIMITED

21 DORMINGTON ROAD,PORTSMOUTH,PO6 4BT

Number:04822452
Status:ACTIVE
Category:Private Limited Company

MAGHULL DELIVERY LTD

85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN

Number:11850559
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 472 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009349
Status:ACTIVE
Category:Limited Partnership

PAUL BAISLEY LIMITED

THE MOAT HOUSE SALLOW LANE,NORWICH,NR15 2UL

Number:07643732
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