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)
15 May 2014 TM01 Termination of appointment of Ian Irvine as a director
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
27 Aug 2013 AA Full accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
19 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 TM01 Termination of appointment of Suzanne Baxter as a director
19 Sep 2012 AP01 Appointment of Martyn Alexander Freeman as a director
19 Sep 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 14 September 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
04 Jul 2012 AP01 Appointment of Ian Irvine as a director
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
09 Sep 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
20 Sep 2010 AA Full accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
08 Sep 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 01/06/09; full list of members
23 Sep 2008 AA Full accounts made up to 31 March 2008