- Company Overview for COLT INDUSTRIAL SERVICES LIMITED (02267783)
- Filing history for COLT INDUSTRIAL SERVICES LIMITED (02267783)
- People for COLT INDUSTRIAL SERVICES LIMITED (02267783)
- Charges for COLT INDUSTRIAL SERVICES LIMITED (02267783)
- Registers for COLT INDUSTRIAL SERVICES LIMITED (02267783)
- More for COLT INDUSTRIAL SERVICES LIMITED (02267783)
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) |
---|---|---|---|
22 May 2017 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
22 May 2017 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
02 Mar 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr John Hugo Rauch as a director on 12 November 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Andrew Colin Warvill as a director on 12 November 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Richard Stephen Laker as a director on 12 November 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Neil David Canwell as a director on 12 November 2016 | |
22 Dec 2016 | AP01 | Appointment of Mark Rupert Maxwell Fryer as a director on 12 November 2016 | |
21 Jun 2016 | AP04 | Appointment of Ag Secretarial Limited as a secretary on 7 June 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of Richard Laker as a secretary on 7 June 2016 | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | MR01 | Registration of charge 022677830013, created on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Dr Stewart John Rodney Davies as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Richard Stephen Laker as a director on 18 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of George Telford as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Neil David Canwell as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Nigel Bowen as a director on 18 May 2016 | |
19 May 2016 | AD01 | Registered office address changed from Colt Business Park Witty Street Hull North Humberside HU3 4TT to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 19 May 2016 | |
19 May 2016 | AP03 | Appointment of Richard Laker as a secretary on 18 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Andrew Colin Warvill as a secretary on 18 May 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 12 in full | |
10 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|