About

Registered Number: 04198118
Date of Incorporation: 10/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Counting House, 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX

 

Having been setup in 2001, Cofton Insurance Services Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINS, Gary 10 April 2001 - 1
TWIST, Graham 10 April 2001 - 1
MAHON, Kevin 10 April 2001 08 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 20 April 2020
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 08 April 2019
CH03 - Change of particulars for secretary 05 April 2019
CH01 - Change of particulars for director 05 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 24 April 2007
RESOLUTIONS - N/A 08 August 2006
169 - Return by a company purchasing its own shares 08 August 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 11 February 2003
225 - Change of Accounting Reference Date 11 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 16 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.