- Company Overview for COLESTOCKS OPERATIONS LTD (09203022)
- Filing history for COLESTOCKS OPERATIONS LTD (09203022)
- People for COLESTOCKS OPERATIONS LTD (09203022)
- More for COLESTOCKS OPERATIONS LTD (09203022)
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) |
---|---|---|---|
09 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Andrew Sibbald as a director on 15 March 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Andrew Sibbald as a director on 1 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from Flat B 206 Kettering Road Northampton NN1 4BN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Ioan Deac as a director on 1 July 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Ioan Deac on 14 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 12 Hazelwood Road Northampton NN1 1LN United Kingdom to Flat B 206 Kettering Road Northampton NN1 4BN on 25 April 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 30 September 2015 | |
01 Dec 2015 | AP01 | Appointment of Ioan Deac as a director on 11 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Limos Misiukevicius as a director on 11 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 53 Chestnut Road Northampton NN3 2JL United Kingdom to 12 Hazelwood Road Northampton NN1 1LN on 1 December 2015 | |
12 Oct 2015 | AP01 | Appointment of Limos Misiukevicius as a director on 5 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Phillip Meeham as a director on 5 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 277 Halton Moor Avenue Leeds LS9 0JY to 53 Chestnut Road Northampton NN3 2JL on 12 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
03 Feb 2015 | AD01 | Registered office address changed from 759 Oldham Road Manchester M40 5AU United Kingdom to 277 Halton Moor Avenue Leeds LS9 0JY on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Phillip Meeham as a director on 30 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Andrew Grimes as a director on 30 January 2015 | |
01 Dec 2014 | CH01 | Director's details changed for Andrew Grimes on 28 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 759 Oldham Road Manchester M40 5AU United Kingdom to 759 Oldham Road Manchester M40 5AU on 1 December 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 1 Hazelrigg Square Camphill Northampton NN4 9RE United Kingdom to 759 Oldham Road Manchester M40 5AU on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Andrew Grimes as a director on 18 November 2014 |