Advanced company searchLink opens in new window

COLMORE TANG CONSTRUCTION LIMITED

Company number 08785941

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)
12 Apr 2018 AP01 Appointment of Mr Stephen John Underwood as a director on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Andrew Michael Conroy as a director on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Neil Andrew David Walters as a director on 5 April 2018
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
18 Oct 2017 AP01 Appointment of Mr Andrew Mark Robinson as a director on 11 September 2017
03 Oct 2017 AA Full accounts made up to 31 May 2017
03 Oct 2017 AD01 Registered office address changed from 112 Colmore Row Birmingham West Midlands B3 3AG to Colmore Tang House Broadway Broad Street Birmingham B15 1BJ on 3 October 2017
03 Oct 2017 AP01 Appointment of Mr Andrew Robinson as a director on 11 September 2017
17 Mar 2017 CS01 Confirmation statement made on 6 December 2016 with updates
27 Feb 2017 TM01 Termination of appointment of Andrew Robinson as a director on 17 January 2017
30 Sep 2016 AP01 Appointment of Neil Andrew David Walters as a director
29 Sep 2016 AP01 Appointment of Andrew Michael Conroy as a director on 29 July 2016
06 Sep 2016 AP01 Appointment of Neil Andrew David Walters as a director on 29 July 2016
09 Aug 2016 ANNOTATION Rectified The AP01 was removed from the public register on 06/04/2017 as it was factually inaccurate or was derived from something factually inaccurate
08 Aug 2016 AA Full accounts made up to 31 May 2016
25 Jul 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
19 Jun 2015 AA Full accounts made up to 30 November 2014
08 Apr 2015 AP01 Appointment of Mr Neil Martin as a director on 2 April 2015
02 Apr 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
28 May 2014 CH01 Director's details changed for Mr Andrew Robinson on 28 April 2014
28 May 2014 AD01 Registered office address changed from 20 Sansome Walk Worcester Worcestershire WR1 1LR United Kingdom on 28 May 2014
28 May 2014 TM01 Termination of appointment of Mehrdad Solimanifar as a director
28 May 2014 AP01 Appointment of Mr Andrew Robinson as a director