Advanced company searchLink opens in new window

K.G. MCCOLL AND COMPANY LIMITED

Company number 01135945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2024 AD01 Registered office address changed from 130a High Street High Street Crediton EX17 3LQ England to 130a High Street Crediton EX17 3LQ on 8 October 2024
08 Oct 2024 AD01 Registered office address changed from C/O Ian Mead & Co Limited Quest Cottage Nags Head Lane Great Missenden HP16 0HG England to 130a High Street High Street Crediton EX17 3LQ on 8 October 2024
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
04 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
20 May 2020 AA Total exemption full accounts made up to 31 October 2019
11 May 2020 TM02 Termination of appointment of Agnes Mccoll as a secretary on 2 April 2020
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
11 Oct 2019 TM01 Termination of appointment of Kenneth Gordon Mccoll as a director on 19 December 2018
11 Oct 2019 AP01 Appointment of Mr David Mccoll as a director on 19 December 2018
10 Oct 2019 PSC07 Cessation of Kenneth Gordon Mccoll as a person with significant control on 19 December 2018
10 Oct 2019 TM01 Termination of appointment of David Mccoll as a director on 19 December 2018
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
09 May 2018 AD01 Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to C/O Ian Mead & Co Limited Quest Cottage Nags Head Lane Great Missenden HP16 0HG on 9 May 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates