Advanced company searchLink opens in new window

GRAHAMS OF COLNE LIMITED

Company number 06420825

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)
14 Sep 2015 AP01 Appointment of Mrs Stephanie Louise Mitchell as a director on 8 September 2015
29 Jul 2015 TM01 Termination of appointment of Stephanie Louise Mitchell as a director on 24 July 2015
27 Jul 2015 AP01 Appointment of Mrs Stephanie Louise Mitchell as a director on 24 July 2015
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
22 Sep 2014 TM01 Termination of appointment of Michael Ian Mitchell as a director on 29 August 2014
09 Sep 2014 MR01 Registration of charge 064208250001, created on 5 September 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 August 2013
20 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Michael Ian Mitchell on 6 November 2012
28 Nov 2012 CH01 Director's details changed for Darren Edward Mitchell on 6 November 2012
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Sep 2012 AD01 Registered office address changed from Laithe House New Row Winewall Colne Lancashire BB8 8BS on 3 September 2012
07 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from 16 Colne Road Barnoldswick BB18 5QU on 7 December 2011
07 Dec 2011 CH01 Director's details changed for Michael Ian Mitchell on 23 September 2011
27 Jun 2011 MISC Amending 288A to correct michaels mitchells' date of birth
05 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 7 November 2010
07 Dec 2010 CH01 Director's details changed for Michael Ian Mitchell on 1 October 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 7 November 2009