- Company Overview for COLMORE TANG CONSTRUCTION LIMITED (08785941)
- Filing history for COLMORE TANG CONSTRUCTION LIMITED (08785941)
- People for COLMORE TANG CONSTRUCTION LIMITED (08785941)
- Insolvency for COLMORE TANG CONSTRUCTION LIMITED (08785941)
- More for COLMORE TANG CONSTRUCTION LIMITED (08785941)
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
|
|
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
|
|
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
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 |