Established in 1968, Coen Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Liquidation". There are 6 directors listed for Coen Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Eamonn John | 29 June 2006 | 01 April 2010 | 1 |
DODDS, Anthony Joseph | 25 July 1997 | 23 July 2013 | 1 |
HOLLAND, Teresa Mary | 29 June 2006 | 15 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDGE, Colin | 01 August 2013 | - | 1 |
DODDS, Joseph | N/A | 25 July 1997 | 1 |
WOODBRIDGE, Craig | 31 October 2012 | 01 August 2013 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 01 September 2017 | |
RESOLUTIONS - N/A | 06 July 2016 | |
4.20 - N/A | 06 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 July 2016 | |
AD01 - Change of registered office address | 16 June 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
CH01 - Change of particulars for director | 11 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AD01 - Change of registered office address | 29 July 2014 | |
SH01 - Return of Allotment of shares | 07 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 07 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 October 2013 | |
AP03 - Appointment of secretary | 10 October 2013 | |
TM02 - Termination of appointment of secretary | 10 October 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AP03 - Appointment of secretary | 01 November 2012 | |
CERTNM - Change of name certificate | 18 October 2012 | |
AR01 - Annual Return | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
TM02 - Termination of appointment of secretary | 21 August 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
RESOLUTIONS - N/A | 18 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2011 | |
AD04 - Change of location of company records to the registered office | 27 September 2011 | |
AA01 - Change of accounting reference date | 28 June 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 October 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
TM01 - Termination of appointment of director | 22 February 2010 | |
RESOLUTIONS - N/A | 20 January 2010 | |
SH03 - Return of purchase of own shares | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363s - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 18 June 2007 | |
363s - Annual Return | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
AA - Annual Accounts | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 25 April 2000 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 August 1999 | |
363s - Annual Return | 17 August 1998 | |
AA - Annual Accounts | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 02 September 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
363s - Annual Return | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 11 August 1997 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 01 August 1996 | |
AA - Annual Accounts | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 11 April 1995 | |
363s - Annual Return | 16 August 1994 | |
AA - Annual Accounts | 10 June 1994 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 09 June 1993 | |
363s - Annual Return | 09 September 1992 | |
AA - Annual Accounts | 01 September 1992 | |
363b - Annual Return | 30 August 1991 | |
AA - Annual Accounts | 16 April 1991 | |
363a - Annual Return | 16 April 1991 | |
363 - Annual Return | 24 August 1990 | |
AA - Annual Accounts | 17 August 1990 | |
AA - Annual Accounts | 17 August 1990 | |
288 - N/A | 22 August 1989 | |
AA - Annual Accounts | 10 April 1989 | |
AA - Annual Accounts | 10 April 1989 | |
363 - Annual Return | 10 April 1989 | |
AA - Annual Accounts | 29 April 1988 | |
AA - Annual Accounts | 29 April 1988 | |
363 - Annual Return | 29 April 1988 | |
AA - Annual Accounts | 06 August 1987 | |
363 - Annual Return | 06 August 1987 | |
AA - Annual Accounts | 06 September 1986 | |
363 - Annual Return | 06 September 1986 | |
NEWINC - New incorporation documents | 25 November 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 May 2012 | Outstanding |
N/A |
Mortgage debenture | 22 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 22 September 1995 | Fully Satisfied |
N/A |