Advanced company searchLink opens in new window

COLBURN COTSWOLD LIMITED

Company number 07917965

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)
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Apr 2014 CH01 Director's details changed for Mr Martin Orton Evans on 7 April 2014
11 Mar 2014 CH01 Director's details changed for Mr Mark David Chambers on 5 March 2014
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
10 Jan 2014 TM01 Termination of appointment of Paul Walton as a director
19 Nov 2013 MR01 Registration of charge 079179650004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Nov 2013 MR01 Registration of charge 079179650005
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Apr 2013 MR04 Satisfaction of charge 2 in full
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Mar 2012 AP01 Appointment of Mr Stephen George Abbley as a director
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Feb 2012 AP01 Appointment of Mr Paul Horace Walton as a director
07 Feb 2012 MEM/ARTS Memorandum and Articles of Association
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)