Based in Kings Lynn in Norfolk, Coates Bros Contractors Ltd was founded on 08 April 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Coates, Mandy, Coates, Martyn Edward, Coates, Timothy Charles, Dibley, Desmond Edward, Coates, Edward, Coates, Patricia. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Martyn Edward | 08 April 1999 | - | 1 |
COATES, Timothy Charles | 08 April 1999 | - | 1 |
COATES, Edward | 16 August 1999 | 03 May 2017 | 1 |
COATES, Patricia | 16 August 1999 | 07 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Mandy | 27 November 2004 | - | 1 |
DIBLEY, Desmond Edward | 08 April 1999 | 27 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 22 April 2020 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 23 April 2019 | |
CH01 - Change of particulars for director | 18 April 2019 | |
CH01 - Change of particulars for director | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
MR04 - N/A | 16 October 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 25 July 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AA01 - Change of accounting reference date | 05 September 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AA01 - Change of accounting reference date | 08 July 2011 | |
AR01 - Annual Return | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 19 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2000 | |
395 - Particulars of a mortgage or charge | 16 March 2000 | |
225 - Change of Accounting Reference Date | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 18 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 April 1999 | |
288b - Notice of resignation of directors or secretaries | 19 April 1999 | |
288a - Notice of appointment of directors or secretaries | 19 April 1999 | |
288a - Notice of appointment of directors or secretaries | 19 April 1999 | |
288a - Notice of appointment of directors or secretaries | 19 April 1999 | |
NEWINC - New incorporation documents | 08 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 August 2012 | Fully Satisfied |
N/A |
Debenture deed | 30 July 2012 | Outstanding |
N/A |
Debenture | 03 April 2001 | Fully Satisfied |
N/A |
Debenture | 06 March 2000 | Fully Satisfied |
N/A |
Debenture | 15 September 1999 | Fully Satisfied |
N/A |