COOTE ENGINEERING LIMITED
Status | ACTIVE |
Company No. | NI020910 |
Category | Private Limited Company |
Incorporated | 30 Sep 1987 |
Age | 36 years, 8 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
COOTE ENGINEERING LIMITED is an active private limited company with number NI020910. It was incorporated 36 years, 8 months, 3 days ago, on 30 September 1987. The company address is 12 Lisdoart Road 12 Lisdoart Road, Co. Tyrone, BT70 2NG.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-24
Charge number: NI0209100005
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Mr Timothy Coote
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Coote
Appointment date: 2020-02-19
Documents
Termination secretary company with name termination date
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-19
Officer name: Margaret Elizabeth Jean Coote
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Coote
Change date: 2014-12-18
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Coote
Change date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Coote
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Coote
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person secretary company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Elizabeth Coote
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Cyril Coote
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Elizabeth Coote
Change date: 2010-02-19
Documents
Legacy
Date: 10 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Particulars of a mortgage charge
Date: 19 May 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/12/08 annual return shuttle
Documents
Legacy
Date: 26 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 09/12/07
Documents
Legacy
Date: 09 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/12/06 annual return shuttle
Documents
Legacy
Date: 30 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 21 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/12/05 annual return shuttle
Documents
Legacy
Date: 21 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 371S(NI)
Description: 09/12/04 annual return shuttle
Documents
Legacy
Date: 21 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 09/12/03 annual return shuttle
Documents
Legacy
Date: 16 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 09/12/02 annual return shuttle
Documents
Legacy
Date: 16 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 371S(NI)
Description: 09/12/01 annual return shuttle
Documents
Legacy
Date: 01 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 09/12/00 annual return shuttle
Documents
Legacy
Date: 09 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 08 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 09/12/99 annual return shuttle
Documents
Legacy
Date: 03 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 12 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 09/12/97 annual return shuttle
Documents
Legacy
Date: 21 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 20 Apr 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 25 Jul 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 09 Apr 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 04 Mar 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 23 Jun 1992
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 17 Feb 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Resolution
Date: 27 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1991
Category: Accounts
Type: AC(NI)
Description: 31/12/90 annual accts
Documents
Legacy
Date: 13 Apr 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 18 Jul 1990
Category: Accounts
Type: AC(NI)
Description: 31/12/89 annual accts
Documents
Legacy
Date: 02 Apr 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 03 Jan 1990
Category: Accounts
Type: AC(NI)
Description: 31/12/88 annual accts
Documents
Legacy
Date: 14 Dec 1989
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 20 Jul 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Particulars of a mortgage charge
Date: 16 Sep 1988
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 16 Sep 1988
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 16 Sep 1988
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 Oct 1987
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Miscellaneous
Date: 30 Sep 1987
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Legacy
Date: 30 Sep 1987
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 30 Sep 1987
Category: Capital
Type: PUC1(NI)
Description: Statement of nominal cap
Documents
Legacy
Date: 30 Sep 1987
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 30 Sep 1987
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 30 Sep 1987
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Miscellaneous
Date: 22 Sep 1987
Category: Miscellaneous
Type: MISC
Description: Memorandum of association
Documents
Some Companies
PRINCE OF WALES HOUSE,ROYTON OLDHAM,OL2 6HT
Number: | 05529893 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASSETT HOUSE,CAMBERLEY,GU15 3PU
Number: | 04098952 |
Status: | ACTIVE |
Category: | Private Limited Company |
LES REED CLEARANCE SERVICES LTD
8 JAMES STREET,SHEERNESS,ME12 2QE
Number: | 08044252 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 LONGFERRY HOUSE,GRAVESEND,DA11 0BH
Number: | 07613716 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 08313478 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER
Number: | 05079023 |
Status: | ACTIVE |
Category: | Private Limited Company |