Advanced company searchLink opens in new window

COLDWELL BOXING LTD

Company number 07863953

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 SH10 Particulars of variation of rights attached to shares
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 1
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CH01 Director's details changed for Mr David Anthony Coldwell on 26 February 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
05 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
16 Apr 2021 PSC07 Cessation of David Anthony Coldwell as a person with significant control on 21 March 2021
16 Apr 2021 PSC01 Notification of Louise Alexandra Coldwell as a person with significant control on 19 March 2021
26 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Feb 2021 AD01 Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England to C/O Parkins Accountants Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 26 February 2021
06 Oct 2020 AA Micro company accounts made up to 30 November 2019
24 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Jul 2019 PSC04 Change of details for Mr David Anthony Coldwell as a person with significant control on 30 July 2019
30 Jul 2019 CH01 Director's details changed for Mr David Anthony Coldwell on 30 July 2019
18 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Oct 2018 CH01 Director's details changed for Mr David Anthony Coldwell on 29 October 2018
29 Oct 2018 AD01 Registered office address changed from 5 Penwood Walk Bramley Rotherham S66 3XS England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 29 October 2018