- Company Overview for COLDWELL BOXING LTD (07863953)
- Filing history for COLDWELL BOXING LTD (07863953)
- People for COLDWELL BOXING LTD (07863953)
- More for COLDWELL BOXING LTD (07863953)
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) |
---|---|---|---|
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 | |
01 Oct 2018 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 5 Penwood Walk Bramley Rotherham S66 3XS on 1 October 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of Spencer Roger Fearn as a director on 1 November 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
03 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
11 Jul 2013 | SH02 | Sub-division of shares on 26 June 2013 | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 May 2013 | AP01 | Appointment of Mr David Anthony Coldwell as a director | |
13 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Glyn Booth as a director | |
05 Dec 2011 | AP01 | Appointment of Mr Spencer Roger Fearn as a director | |
29 Nov 2011 | NEWINC | Incorporation |