- Company Overview for COLEWOOD AUTOMOTIVE LIMITED (10828348)
- Filing history for COLEWOOD AUTOMOTIVE LIMITED (10828348)
- People for COLEWOOD AUTOMOTIVE LIMITED (10828348)
- More for COLEWOOD AUTOMOTIVE LIMITED (10828348)
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) |
---|---|---|---|
10 Aug 2018 | AP01 | Appointment of Mr Michael Eric Ronald Wise as a director on 11 April 2018 | |
11 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2018
|
|
12 Apr 2018 | AP01 | Appointment of Mr Richard Thomas Croft as a director on 11 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
05 Apr 2018 | PSC04 | Change of details for Mr Travis Michael Coleman as a person with significant control on 22 February 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Apr 2018 | TM01 | Termination of appointment of Philip Hankinson as a director on 20 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Gemma Borthwick as a director on 20 March 2018 | |
07 Nov 2017 | AP01 | Appointment of Miss Gemma Borthwick as a director on 20 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | PSC01 | Notification of Philip Hankinson as a person with significant control on 21 June 2017 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
23 Oct 2017 | SH08 | Change of share class name or designation | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|