Advanced company searchLink opens in new window

COFTON (WALES) LIMITED

Company number 04113370

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2010 AA Full accounts made up to 31 March 2009
05 Feb 2010 AUD Auditor's resignation
11 Jan 2010 AD01 Registered office address changed from Cofton House Firswood Garretts Green Birmingham B33 0ST on 11 January 2010
03 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mr Stephen Roger Turner on 23 November 2009
03 Dec 2009 CH01 Director's details changed for Mr Andrew John Stanton on 23 November 2009
03 Dec 2009 CH01 Director's details changed for Diane Carol Scriven on 23 November 2009
03 Dec 2009 CH01 Director's details changed for Thomas Edward Barnsdall on 23 November 2009
26 Sep 2009 AA Full accounts made up to 31 March 2008
28 Nov 2008 363a Return made up to 23/11/08; full list of members
21 Nov 2008 AA Full accounts made up to 31 March 2007
20 May 2008 288b Appointment terminated director graeme thelwell
30 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2008 363a Return made up to 23/11/07; full list of members
20 Aug 2007 AUD Auditor's resignation
23 Jul 2007 288b Director resigned
21 Jan 2007 288a New director appointed
21 Jan 2007 288a New director appointed
06 Jan 2007 288a New director appointed
13 Dec 2006 288b Director resigned
06 Dec 2006 363a Return made up to 23/11/06; full list of members
05 Dec 2006 288b Director resigned
01 Nov 2006 395 Particulars of mortgage/charge
30 Oct 2006 288b Director resigned
30 Oct 2006 288b Director resigned