- Company Overview for COLCHESTER BUILDING LIMITED (06296657)
- Filing history for COLCHESTER BUILDING LIMITED (06296657)
- People for COLCHESTER BUILDING LIMITED (06296657)
- More for COLCHESTER BUILDING LIMITED (06296657)
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 Sep 2014 | AD01 | Registered office address changed from 51 Firs Road West Mersea Colchester CO5 8JR to 17 St. Peters Road West Mersea Colchester CO5 8LJ on 2 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
11 Aug 2013 | CH01 | Director's details changed for Jordan Christopher Day on 21 April 2013 | |
11 Aug 2013 | CH03 | Secretary's details changed for Victoria Louise Day on 22 April 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 35 Victoria Esplanade West Mersea Colchester Essex CO5 8BH England on 22 April 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from 35 Queen Anne Road West Mersea Colchester Essex CO5 8BB United Kingdom on 17 January 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
09 Jul 2012 | CH03 | Secretary's details changed for Victoria Louise Ketley on 9 July 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from 150 St Andrews Avenue Colchester Essex CO4 3AQ on 12 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Jordan Christopher Day on 1 January 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Victoria Louise Ketley on 1 January 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Oct 2008 | 363a | Return made up to 28/06/08; full list of members | |
06 Oct 2008 | 288c | Director's change of particulars / jordan day / 16/04/2008 | |
06 Oct 2008 | 288c | Secretary's change of particulars / victoria ketley / 16/04/2008 | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 53A kendall road colchester essex CO1 2BU |