Advanced company searchLink opens in new window

COLESTOCKS OPERATIONS LTD

Company number 09203022

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)
19 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 30 September 2022
12 Oct 2022 AD01 Registered office address changed from 150 Rock Avenue Gillingham ME7 5PR United Kingdom to 47 Asquith Road Bentley Doncaster Doncaster DN5 0NS on 12 October 2022
12 Oct 2022 PSC01 Notification of Shaun Ward as a person with significant control on 30 September 2022
12 Oct 2022 PSC07 Cessation of Radostin Georgiev as a person with significant control on 30 September 2022
12 Oct 2022 AP01 Appointment of Mr Shaun Ward as a director on 30 September 2022
12 Oct 2022 TM01 Termination of appointment of Radostin Georgiev as a director on 30 September 2022
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
25 May 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 AD01 Registered office address changed from 109 Wharf Lane Solihull B91 2LF United Kingdom to 150 Rock Avenue Gillingham ME7 5PR on 20 September 2021
20 Sep 2021 PSC01 Notification of Radostin Georgiev as a person with significant control on 26 August 2021
20 Sep 2021 PSC07 Cessation of Nigel Fell as a person with significant control on 26 August 2021
20 Sep 2021 AP01 Appointment of Mr Radostin Georgiev as a director on 26 August 2021
20 Sep 2021 TM01 Termination of appointment of Nigel Fell as a director on 26 August 2021
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
22 Jan 2021 AD01 Registered office address changed from 40a Heaton Road Newcastle upon Tyne NE6 1SD United Kingdom to 109 Wharf Lane Solihull B91 2LF on 22 January 2021
22 Jan 2021 AP01 Appointment of Mr Nigel Fell as a director on 4 January 2021
22 Jan 2021 PSC01 Notification of Nigel Fell as a person with significant control on 4 January 2021
22 Jan 2021 PSC07 Cessation of Joshua Ingham-Making as a person with significant control on 4 January 2021
22 Jan 2021 TM01 Termination of appointment of Joshua Ingham-Making as a director on 4 January 2021
11 Sep 2020 AP01 Appointment of Mr Joshua Ingham-Making as a director on 25 August 2020
11 Sep 2020 AD01 Registered office address changed from 19 Manor Road Birmingham B33 8BS United Kingdom to 40a Heaton Road Newcastle upon Tyne NE6 1SD on 11 September 2020