Advanced company searchLink opens in new window

COLIN STEVENS LTD

Company number 06552435

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)
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
25 May 2016 AA Accounts for a dormant company made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
01 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 AD01 Registered office address changed from 34 Wellfield Road Cardiff CF24 3PB to 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW on 7 May 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
28 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
29 May 2012 AD01 Registered office address changed from 34 Wellfiled Road Cardiff Wales on 29 May 2012
25 May 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from C/O Eu Reporter Tv Ltd No 2 Knights Meadow Uckfield East Sussex TN22 1UR United Kingdom on 17 April 2012
17 Apr 2012 AP01 Appointment of Colin Leonard Stevens as a director
17 Apr 2012 TM01 Termination of appointment of Christopher White as a director
17 Apr 2012 TM02 Termination of appointment of Christopher Eastwood as a secretary
28 Nov 2011 AD01 Registered office address changed from Ansell Farndell Lyes Farm Offices Cuckfield Road Burgess Hill West Sussex RH15 8RG on 28 November 2011
12 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
16 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Apr 2009 363a Return made up to 02/04/09; full list of members
01 May 2008 288a Secretary appointed christopher eastwood