Advanced company searchLink opens in new window

COLE MOTORS LIMITED

Company number 01535256

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)
24 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
08 Jan 2019 AA Full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
10 May 2018 PSC05 Change of details for Mitie Treasury Management Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018
09 May 2018 AAMD Amended full accounts made up to 31 March 2016
01 Mar 2018 TM01 Termination of appointment of Peter Iain Maynard Skoulding as a director on 23 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Richard John Blumberger on 12 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
25 Jan 2018 AA Full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
30 Oct 2017 PSC02 Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
01 Sep 2016 AA Full accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8,000
18 Aug 2015 AA Full accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8,000
20 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
04 Sep 2014 AA Full accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 8,000