Advanced company searchLink opens in new window

E. COLEMAN & CO. LIMITED

Company number 01196449

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)
18 Mar 2011 AP01 Appointment of John Anthony Eldridge as a director
09 Dec 2010 AP01 Appointment of Simon John Fisher as a director
19 Oct 2010 TM01 Termination of appointment of James Young as a director
23 Jun 2010 AD01 Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA on 23 June 2010
10 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 23,232.02
10 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2010 CC04 Statement of company's objects
07 May 2010 AA Full accounts made up to 30 September 2009
08 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
02 Oct 2009 288a Director appointed james douglas young
17 Apr 2009 288b Appointment terminated director david palmer
02 Apr 2009 AA Full accounts made up to 30 September 2008
04 Mar 2009 363a Return made up to 17/02/09; full list of members
02 Oct 2008 288b Appointment terminated director richard nicholson
16 Jul 2008 AA Full accounts made up to 30 September 2007
29 May 2008 288a Director appointed david palmer
01 Mar 2008 363a Return made up to 17/02/08; full list of members
07 Jan 2008 288b Director resigned
14 Nov 2007 288a New director appointed
26 Jun 2007 AA Full accounts made up to 30 September 2006
15 Mar 2007 363a Return made up to 17/02/07; full list of members
15 Feb 2007 288c Secretary's particulars changed
27 Mar 2006 AA Full accounts made up to 30 September 2005
13 Mar 2006 363a Return made up to 17/02/06; full list of members
23 Jun 2005 AA Full accounts made up to 30 September 2004