Advanced company searchLink opens in new window

COLEWOOD AUTOMOTIVE LIMITED

Company number 10828348

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)
22 Apr 2024 AP01 Appointment of James David Armstrong as a director on 30 March 2023
10 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
01 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
22 Sep 2022 CH01 Director's details changed for Mr Michael Eric Ronald Wise on 21 September 2022
21 Sep 2022 PSC04 Change of details for Mr Travis Michael Coleman as a person with significant control on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Travis Michael Coleman on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Richard Thomas Croft on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Colewood House 1 Kingfisher Court Bowesfield Park Stockton-on-Tees Durham TS18 3EX United Kingdom to Colewood House 1 Kingfisher Way Kingfisher Court Stockton-on-Tees Durham TS18 3EX on 21 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
21 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
30 Mar 2021 PSC07 Cessation of Philip Hankinson as a person with significant control on 22 February 2018
16 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
07 Jan 2021 PSC04 Change of details for Mr Travis Michael Coleman as a person with significant control on 6 January 2020
06 Jan 2021 CH01 Director's details changed for Mr Travis Michael Coleman on 6 January 2021
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
02 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
20 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
22 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2019 SH10 Particulars of variation of rights attached to shares
17 Aug 2018 SH03 Purchase of own shares.