COINWORKS LIMITED
Status | ACTIVE |
Company No. | 09387469 |
Category | Private Limited Company |
Incorporated | 13 Jan 2015 |
Age | 9 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 22 Apr 2015
Action Date: 17 Mar 2015
Category: Capital
Type: SH02
Date: 2015-03-17
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
A F C O BUILDING SERVICES LIMITED
44 JOINERS LANE,BUCKS,SL9 0AF
Number: | 02275584 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 5 FESTIVAL TRADE PARK,STOKE ON TRENT,ST1 5NP
Number: | 11518944 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DORMINGTON ROAD,PORTSMOUTH,PO6 4BT
Number: | 04822452 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE MOAT HOUSE SALLOW LANE,NORWICH,NR15 2UL
Number: | 07643732 |
Status: | ACTIVE |
Category: | Private Limited Company |