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)
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
  • GBP 4.75
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
  • GBP 5.00
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 4.75
23 Oct 2017 SH08 Change of share class name or designation
23 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 18/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-21
  • GBP 1