- Company Overview for COLE MECHANICAL SERVICES LIMITED (01308303)
- Filing history for COLE MECHANICAL SERVICES LIMITED (01308303)
- People for COLE MECHANICAL SERVICES LIMITED (01308303)
- Charges for COLE MECHANICAL SERVICES LIMITED (01308303)
- More for COLE MECHANICAL SERVICES LIMITED (01308303)
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
|
|
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 |