- Company Overview for COLBURN COTSWOLD LIMITED (07917965)
- Filing history for COLBURN COTSWOLD LIMITED (07917965)
- People for COLBURN COTSWOLD LIMITED (07917965)
- Charges for COLBURN COTSWOLD LIMITED (07917965)
- More for COLBURN COTSWOLD LIMITED (07917965)
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
|
|
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
|
|
10 Jan 2014 | TM01 | Termination of appointment of Paul Walton as a director | |
19 Nov 2013 | MR01 |
Registration of charge 079179650004
|
|
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
|
|
20 Jan 2012 | NEWINC |
Incorporation
|