Advanced company searchLink opens in new window

COLOSTOMY UK

Company number 05623273

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 Apr 2013 AP01 Appointment of Mr Alfred Anthony Levy as a director
22 Mar 2013 AD01 Registered office address changed from 2 London Court East Street Reading Berkshire RG1 4QL U.K. on 22 March 2013
21 Feb 2013 AP01 Appointment of Mrs Sarah Squire as a director
15 Feb 2013 AR01 Annual return made up to 15 January 2013 no member list
02 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 15 January 2012 no member list
07 Feb 2012 CH01 Director's details changed for Montague John Burgess Taylor on 15 January 2012
07 Feb 2012 CH01 Director's details changed for Ernest Hulme on 15 January 2012
07 Feb 2012 CH01 Director's details changed for Sue Francis Hatton on 15 January 2012
07 Feb 2012 CH01 Director's details changed for Mrs Jacqueline Rosemarie Dudley on 15 January 2012
28 Sep 2011 AP01 Appointment of Duncan Michael Macdougall as a director
31 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
25 Mar 2011 TM02 Termination of appointment of Marilyn Beynon as a secretary
18 Mar 2011 CH01 Director's details changed for Montague John Burgess Taylor on 15 December 2010
18 Mar 2011 AR01 Annual return made up to 15 January 2011
06 Aug 2010 AP01 Appointment of Rosemary Brierley as a director
06 Aug 2010 AP01 Appointment of Mary Wyn Thomas as a director
16 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 TM01 Termination of appointment of Raymond Goddard as a director
03 Feb 2010 TM01 Termination of appointment of Robin Mills as a director
03 Feb 2010 TM01 Termination of appointment of a director
20 Jan 2010 AR01 Annual return made up to 15 January 2010
17 Nov 2009 TM01 Termination of appointment of Raymond Goddard as a director
02 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
24 Apr 2009 287 Registered office changed on 24/04/2009 from mill cottage, polewheveral constantine falmouth cornwall TR11 5RW