Advanced company searchLink opens in new window

COFIELD LIMITED

Company number 09211246

Filter by category

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)
09 Jan 2024 AA Full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from Unit 5 20 Airfield Way Christchurch BH23 3PE England to Unit 16, Bedrock Park Vulcan Way Ferndown Industrial Estate Wimborne BH21 7BU on 27 April 2023
16 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2022
  • GBP 10.000
04 Jan 2023 AA Full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023.
05 Aug 2022 PSC01 Notification of Charles Francis Wigoder as a person with significant control on 31 July 2022
05 Aug 2022 PSC07 Cessation of Utility Warehouse Limited as a person with significant control on 31 July 2022
05 Aug 2022 TM01 Termination of appointment of Nicholas Jakub Schoenfeld as a director on 31 July 2022
05 Aug 2022 TM01 Termination of appointment of Stuart Burnett as a director on 31 July 2022
05 Aug 2022 AP01 Appointment of The Honourable Charles Francis Wigoder as a director on 31 July 2022
06 Jan 2022 CS01 Confirmation statement made on 2 November 2021 with no updates
31 Dec 2021 AA Full accounts made up to 31 March 2021
15 Apr 2021 AA Full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Jan 2020 AA Full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Stuart Burnett as a director on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Andrew Lindsay as a director on 19 February 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 AD01 Registered office address changed from 28 Shelley Road Bournemouth BH1 4HY England to Unit 5 20 Airfield Way Christchurch BH23 3PE on 7 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates