- Company Overview for COLDCONTROL SERVICES LIMITED (02429677)
- Filing history for COLDCONTROL SERVICES LIMITED (02429677)
- People for COLDCONTROL SERVICES LIMITED (02429677)
- Charges for COLDCONTROL SERVICES LIMITED (02429677)
- More for COLDCONTROL SERVICES LIMITED (02429677)
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) |
---|---|---|---|
01 Jun 2017 | AP01 | Appointment of Mr Mark Jonathan Greenhalgh as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr James Edward Williams Coles as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Lee Wallis Grant as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mrs Elizabeth Mary Justice as a director on 1 June 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from Station Approach Four Marks Alton Hampshire GU34 5HN on 10 June 2013 | |
22 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 September 2012 | |
24 Sep 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Lawrence Blake Fisk on 22 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Mark Grant on 22 September 2010 | |
04 Oct 2010 | CH03 | Secretary's details changed for Elizabeth Mary Justice on 22 September 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders |