Advanced company searchLink opens in new window

D.G. COLES & SON LIMITED

Company number 01412722

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)
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 MR04 Satisfaction of charge 1 in full
28 Oct 2021 MR04 Satisfaction of charge 2 in full
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
06 Oct 2020 TM02 Termination of appointment of Newbridge Registrars Limited as a secretary on 30 September 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Mark Anthony Coles as a person with significant control on 27 August 2018
28 Aug 2018 CH04 Secretary's details changed for Newbridge Registrars Limited on 26 August 2018
28 Aug 2018 AD02 Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
28 Aug 2018 CH01 Director's details changed for Mark Anthony Coles on 21 August 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
06 Sep 2017 PSC01 Notification of Jack David Coles as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Mark Anthony Coles as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates