Coalters Ltd was registered on 13 December 2006 and are based in Leeds, it's status at Companies House is "Active". The companies directors are listed as Letts, Robert John, Shearer, Jason at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEARER, Jason | 13 December 2006 | 15 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LETTS, Robert John | 15 February 2007 | 15 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 15 October 2019 | |
PARENT_ACC - N/A | 15 October 2019 | |
AGREEMENT2 - N/A | 15 October 2019 | |
GUARANTEE2 - N/A | 15 October 2019 | |
MR01 - N/A | 12 July 2019 | |
CS01 - N/A | 18 January 2019 | |
AD01 - Change of registered office address | 02 January 2019 | |
AA - Annual Accounts | 07 September 2018 | |
RESOLUTIONS - N/A | 17 July 2018 | |
MA - Memorandum and Articles | 17 July 2018 | |
MR01 - N/A | 06 July 2018 | |
AR01 - Annual Return | 11 June 2018 | |
AR01 - Annual Return | 11 June 2018 | |
RP04CS01 - N/A | 05 June 2018 | |
MR01 - N/A | 16 May 2018 | |
MR04 - N/A | 11 May 2018 | |
PSC07 - N/A | 10 May 2018 | |
PSC02 - N/A | 10 May 2018 | |
TM02 - Termination of appointment of secretary | 10 May 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
CS01 - N/A | 23 January 2018 | |
MR04 - N/A | 10 October 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 21 December 2016 | |
MR04 - N/A | 13 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA01 - Change of accounting reference date | 23 May 2013 | |
AA - Annual Accounts | 13 April 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AD01 - Change of registered office address | 14 June 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 11 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2008 | |
363a - Annual Return | 04 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 28 February 2007 | |
225 - Change of Accounting Reference Date | 22 February 2007 | |
NEWINC - New incorporation documents | 13 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2019 | Outstanding |
N/A |
A registered charge | 28 June 2018 | Outstanding |
N/A |
A registered charge | 10 May 2018 | Outstanding |
N/A |
Mortgage debenture | 15 April 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 15 April 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 17 August 2007 | Fully Satisfied |
N/A |