Advanced company searchLink opens in new window

COLLATON SAFETY MANAGEMENT LIMITED

Company number 06163097

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)
02 Apr 2019 CH03 Secretary's details changed for Maddalena Cawse on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mrs Nicola Kelly on 2 April 2019
30 Jan 2019 AD01 Registered office address changed from 36 Greenway Road Taunton Somerset TA2 6LB England to 81 Severn Drive Taunton Somerset TA1 2PW on 30 January 2019
15 Oct 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
21 Mar 2018 PSC01 Notification of Martyn Cawse as a person with significant control on 6 April 2016
21 Mar 2018 PSC01 Notification of Maddalena Cawse as a person with significant control on 6 April 2016
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 AD01 Registered office address changed from 57 Ocean Court Richmond Walk Plymouth Devon PL1 4QB England to 36 Greenway Road Taunton Somerset TA2 6LB on 31 July 2017
24 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Jan 2017 AP01 Appointment of Mrs Nicola Kelly as a director on 17 January 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from 5 Fell Close Collaton Park Yealmpton Devon PL8 2NG to 57 Ocean Court Richmond Walk Plymouth Devon PL1 4QB on 7 July 2016
18 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
04 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
12 Jul 2013 AD01 Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL on 12 July 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AD01 Registered office address changed from 3/5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom on 13 June 2013
27 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders