- Company Overview for COLDSAVER PANELS LIMITED (07016862)
- Filing history for COLDSAVER PANELS LIMITED (07016862)
- People for COLDSAVER PANELS LIMITED (07016862)
- Charges for COLDSAVER PANELS LIMITED (07016862)
- More for COLDSAVER PANELS LIMITED (07016862)
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) |
---|---|---|---|
17 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
23 Apr 2014 | MR01 | Registration of charge 070168620002 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mr Neil Bloor on 13 September 2013 | |
27 Jun 2013 | SH03 | Purchase of own shares. | |
20 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2013
|
|
03 Jun 2013 | TM01 | Termination of appointment of John Whelan as a director | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Mr Neil Bloor on 13 September 2010 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2010 | AP01 | Appointment of Mr Frederick Billany as a director | |
13 May 2010 | AP01 | Appointment of Mr John Christopher Whelan as a director | |
07 May 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
05 May 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
13 Sep 2009 | NEWINC | Incorporation |