Based in Maldon, A. & S. Coker Ltd was registered on 18 January 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Coker, Susan Vera, Coker, Anthony Barry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COKER, Anthony Barry | 18 January 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COKER, Susan Vera | 18 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 13 March 2020 | |
CS01 - N/A | 22 January 2020 | |
PSC01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
CH03 - Change of particulars for secretary | 26 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 08 January 2010 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 26 January 2009 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 20 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
363a - Annual Return | 30 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2006 | |
225 - Change of Accounting Reference Date | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
287 - Change in situation or address of Registered Office | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2007 | Outstanding |
N/A |
Legal mortgage | 28 March 2007 | Outstanding |
N/A |