About

Registered Number: 04410307
Date of Incorporation: 05/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 92 Busbridge Lane, Godalming, Surrey, GU7 1QH

 

Having been setup in 2002, M.J. Coleman & Sons Ltd has its registered office in Godalming in Surrey, it's status at Companies House is "Active". The current directors of the business are listed as Coleman, Louise, Coleman, Margery Winifred, Coleman, Simon Peter, Dixon, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Martin 09 April 2002 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Louise 31 October 2007 25 May 2010 1
COLEMAN, Margery Winifred 09 April 2002 08 May 2006 1
COLEMAN, Simon Peter 08 May 2006 31 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 16 January 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 March 2019
CS01 - N/A 12 March 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 April 2013
RESOLUTIONS - N/A 06 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2012
SH19 - Statement of capital 06 September 2012
CAP-SS - N/A 06 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 07 March 2011
TM02 - Termination of appointment of secretary 25 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 October 2009
225 - Change of Accounting Reference Date 30 June 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
RESOLUTIONS - N/A 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
363s - Annual Return 09 May 2003
CERTNM - Change of name certificate 01 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
225 - Change of Accounting Reference Date 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.