Advanced company searchLink opens in new window

COLTEN CARE LIMITED

Company number 02218757

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)
15 Nov 2017 AA Group of companies' accounts made up to 12 February 2017
20 Jun 2017 AA01 Previous accounting period shortened from 28 February 2017 to 12 February 2017
19 Jun 2017 AA01 Current accounting period shortened from 28 February 2018 to 12 February 2018
09 Dec 2016 AD01 Registered office address changed from 16 Western Road Lymington Hampshire SO41 9HL to Colten House Forest Gate Business Park Wellworthy Way Ringwood Hampshire BH24 3FE on 9 December 2016
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
08 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
02 Mar 2016 AP01 Appointment of Mrs Elaine Farrer as a director on 1 March 2016
05 Jan 2016 CH01 Director's details changed for Mrs Rosemary Otten on 1 January 2016
05 Jan 2016 CH01 Director's details changed for Mrs Jane Colwell on 1 January 2016
05 Jan 2016 CH03 Secretary's details changed for Mr Ian Robert Hudson on 1 January 2016
10 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
30 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
12 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
03 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
09 May 2014 AP01 Appointment of Mr George Alexander Colwell as a director
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
28 Nov 2013 AA Group of companies' accounts made up to 28 February 2013
15 Jun 2013 MR04 Satisfaction of charge 23 in full
15 Jun 2013 MR04 Satisfaction of charge 27 in full
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 30
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
15 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Nov 2012 AA Group of companies' accounts made up to 29 February 2012
08 Jun 2012 SH03 Purchase of own shares.