COACH & DEVELOP LTD
Status | ACTIVE |
Company No. | NI063013 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 3 months, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
COACH & DEVELOP LTD is an active private limited company with number NI063013. It was incorporated 17 years, 3 months, 24 days ago, on 06 February 2007. The company address is C/O O'Boyle Accounting & Taxation C/O O'Boyle Accounting & Taxation, Bangor, BT20 4DW, Down, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-13
New address: C/O O'boyle Accounting & Taxation 4 Bingham St Bangor Down BT20 4DW
Old address: 4 C/O O'boyle Accounting & Taxation 4 Bingham Street Bangor, BT20 4DW Down BT20 4DW Northern Ireland
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-13
Old address: 1 First Avenue Baylands Bangor Down BT20 5JT
New address: 4 C/O O'boyle Accounting & Taxation 4 Bingham Street Bangor, BT20 4DW Down BT20 4DW
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 25 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coaching & development associates LIMITED\certificate issued on 25/09/15
Documents
Change of name notice
Date: 25 Sep 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Termination secretary company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Abbott
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 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: 05 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 23 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Abbott
Change date: 2011-04-21
Documents
Change person secretary company with change date
Date: 22 Feb 2012
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-21
Officer name: Mr Julian Abbott
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Old address: 28 Fifth Avenue Bangor County Down BT20 5JP
Change date: 2011-08-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 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: 03 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Patricia Abbott
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julian Abbott
Change date: 2010-03-02
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/02/09 annual return shuttle
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 21 Mar 2008
Category: Annual-return
Type: 371SR(NI)
Description: 06/02/08
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
BRIDGEWATER TRAINING AND ASSESSMENT LTD
C/O KELLEY & LOWE LIMITED GWYNFA HOUSE,DARTFORD,DA2 6EF
Number: | 07140399 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,BROMLEY,BR2 9SE
Number: | 11297727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 HIGH STREET,MILTON KEYNES,MK17 8RF
Number: | 08802868 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 & 9,STROUD,GL5 3QF
Number: | 03703738 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY BRIDGE (DEVELOPMENT) LIMITED
24 OSIER WAY, HIGH BEECHES,SURREY,SM7 1LL
Number: | 05903213 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMUEL THOMAS PROPERTY DEVELOPMENTS LTD
2 THE GREEN,NORTHAMPTON,NN7 2PD
Number: | 10805364 |
Status: | ACTIVE |
Category: | Private Limited Company |