Advanced company searchLink opens in new window

COLEBROOK & BURGESS LIMITED

Company number 03410784

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)
29 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 445,000
23 Jul 2014 MR01 Registration of charge 034107840017, created on 18 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
14 Jul 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 CH01 Director's details changed for Mr John Squires on 22 January 2014
22 Nov 2013 MR04 Satisfaction of charge 12 in full
22 Nov 2013 MR04 Satisfaction of charge 1 in full
18 Nov 2013 MR01 Registration of charge 034107840016
07 Nov 2013 MR04 Satisfaction of charge 14 in full
07 Nov 2013 MR04 Satisfaction of charge 6 in full
07 Nov 2013 MR04 Satisfaction of charge 13 in full
07 Nov 2013 MR04 Satisfaction of charge 15 in full
27 Sep 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 CH01 Director's details changed for Mr Mark Squires on 15 August 2013
22 Aug 2013 TM01 Termination of appointment of Nigel Mcminn as a director
22 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 445,000
28 Jan 2013 CH01 Director's details changed for Mr John Squires on 2 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Nigel John Mcminn on 2 January 2013
28 Jan 2013 CH01 Director's details changed for Mr David Robert Collins on 2 January 2013
27 Jan 2013 CH01 Director's details changed for Mr Mark Squires on 2 January 2013
14 Jan 2013 TM02 Termination of appointment of Ian Dunn as a secretary
14 Jan 2013 AP03 Appointment of Mr Gerard Thomas Murray as a secretary
14 Jan 2013 AP01 Appointment of Mr Gerard Thomas Murray as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
31 Oct 2011 AP03 Appointment of Ian George Dunn as a secretary