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)
28 Jan 2003 403a Declaration of satisfaction of mortgage/charge
28 Jan 2003 403a Declaration of satisfaction of mortgage/charge
10 Dec 2002 363s Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Nov 2002 288b Secretary resigned
15 Nov 2002 288a New secretary appointed
15 Nov 2002 288b Director resigned
15 Nov 2002 288a New director appointed
12 Oct 2002 395 Particulars of mortgage/charge
20 Jun 2002 AA Full accounts made up to 30 September 2001
19 Dec 2001 363s Return made up to 23/11/01; full list of members
15 Dec 2001 395 Particulars of mortgage/charge
15 Dec 2001 395 Particulars of mortgage/charge
15 Dec 2001 395 Particulars of mortgage/charge
15 Dec 2001 395 Particulars of mortgage/charge
09 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re:re-des of shares 29/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 May 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2001 288b Director resigned
01 May 2001 288b Secretary resigned
27 Apr 2001 CERTNM Company name changed filbuk 640 LIMITED\certificate issued on 27/04/01
17 Apr 2001 288a New director appointed
17 Apr 2001 287 Registered office changed on 17/04/01 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
17 Apr 2001 225 Accounting reference date shortened from 30/11/01 to 30/09/01