Advanced company searchLink opens in new window

COLEMAN UK LIMITED

Company number 02756825

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)
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from Poplar Way East Cabot Park Avonmouth Bristol BS11 0YH to The Courtyard Wraxall Hill Wraxall Bristol BS48 1NA on 16 April 2018
05 Apr 2018 CH01 Director's details changed for Mr Raj Bhalchandra Dave on 19 January 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
22 Jan 2018 PSC05 Change of details for Newell Brands Inc as a person with significant control on 1 November 2016
22 Jan 2018 PSC07 Cessation of Jarden Corporation as a person with significant control on 15 April 2016
05 Jan 2018 AP01 Appointment of Mr Raj Bhalchandra Dave as a director on 3 January 2018
04 Jan 2018 AP01 Appointment of Mr Martin Vergien as a director on 3 January 2018
04 Jan 2018 TM01 Termination of appointment of Richard Todd Sansone as a director on 3 January 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
03 Dec 2016 MR04 Satisfaction of charge 1 in full
28 Nov 2016 AP01 Appointment of Richard Michael Wuerthele as a director on 18 October 2016
28 Nov 2016 TM01 Termination of appointment of Marc Alan Hill as a director on 18 October 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
05 May 2016 TM01 Termination of appointment of John Edward Capps as a director on 15 April 2016
04 Mar 2016 MR04 Satisfaction of charge 2 in full
28 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7,262,400
21 Jan 2016 AD01 Registered office address changed from Office S11/15 Kestrel Court Harbour Road Portishead BS20 7AN to Poplar Way East Cabot Park Avonmouth Bristol BS11 0YH on 21 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 TM02 Termination of appointment of Hans Dielissen as a secretary on 28 August 2015
28 Sep 2015 AP03 Appointment of Andrew Noble as a secretary on 28 August 2015