About

Registered Number: 06413962
Date of Incorporation: 31/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Britannia House Marshalls Yard, Beaumont Street, Gainsborough, DN21 2NA,

 

Coe & Co Fine Jewellery Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Coe, Anthony John, Coe, Sarah Jane are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Anthony John 31 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COE, Sarah Jane 31 October 2007 12 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 October 2017
MR01 - N/A 12 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 24 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
MEM/ARTS - N/A 11 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
CERTNM - Change of name certificate 29 January 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

Legal mortgage 30 September 2010 Outstanding

N/A

Debenture 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.