Advanced company searchLink opens in new window

COLE WATERHOUSE LIMITED

Company number 10238591

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)
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
16 Nov 2023 PSC05 Change of details for Shepherdess Weston Limited as a person with significant control on 13 November 2017
16 Nov 2023 PSC05 Change of details for Real Estate Capital Limited as a person with significant control on 17 June 2016
24 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
13 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
25 May 2022 MR01 Registration of charge 102385910001, created on 18 May 2022
08 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
03 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
23 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
21 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
17 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 Feb 2019 SH10 Particulars of variation of rights attached to shares
13 Feb 2019 SH08 Change of share class name or designation
13 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Feb 2019 PSC02 Notification of Shepherdess Weston Limited as a person with significant control on 13 November 2017
04 Feb 2019 PSC07 Cessation of Roderick Priestly as a person with significant control on 13 November 2017
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with updates
08 Aug 2018 AD01 Registered office address changed from , 40 King Street, Manchester, M2 6BA to 9th Floor, 80 Mosley Street Manchester M2 3FX on 8 August 2018