Advanced company searchLink opens in new window

COLE MECHANICAL SERVICES LIMITED

Company number 01308303

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)
09 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
19 Mar 2014 AD01 Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ England on 19 March 2014
25 Feb 2014 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England on 25 February 2014
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
23 May 2013 MR01 Registration of charge 013083030004
01 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 TM01 Termination of appointment of Terence Cole as a director
22 Oct 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
22 Oct 2012 CH03 Secretary's details changed for Mrs. Debbie Michele Perry on 29 March 2012
22 Oct 2012 CH03 Secretary's details changed for Mrs. Debbie Michele Perry on 29 March 2012
22 Oct 2012 TM01 Termination of appointment of Terence Cole as a director
03 Apr 2012 AD01 Registered office address changed from Fox Meadow, Grove Lane Chesham Buckinghamshire HP5 3QQ on 3 April 2012
27 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mrs. Debbie Michele Perry on 4 July 2010
30 Jul 2010 CH01 Director's details changed for Anthony John Lawrence Perry on 4 July 2010
30 Jul 2010 CH01 Director's details changed for Terence Charles Cole on 4 July 2010
30 Jul 2010 CH01 Director's details changed for Anthony John Lawrence Perry on 29 July 2010
29 Jul 2010 CH01 Director's details changed for Mrs. Debbie Michele Perry on 29 July 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Aug 2009 363a Return made up to 04/07/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008