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)
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
  • GBP 1
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