Advanced company searchLink opens in new window

COLE-PARMER LIMITED

Company number 06381141

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)
12 Oct 2013 MR01 Registration of charge 063811410009
12 Oct 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge code 063811410010
12 Oct 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge code 063811410011
12 Oct 2013 MR01 Registration of charge 063811410012
26 Jul 2013 AA Full accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 30 September 2011
28 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
21 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
04 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 15,017
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 14,992
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Apr 2011 AA Full accounts made up to 30 September 2010
10 Dec 2010 CH01 Director's details changed for Adam David Robson on 6 December 2010
10 Dec 2010 CH01 Director's details changed for Michael Eric Nevin on 6 December 2010
23 Nov 2010 CH01 Director's details changed for James Gerard Heffernan on 10 November 2010
22 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
06 Oct 2010 SH03 Purchase of own shares.
24 Sep 2010 AP01 Appointment of James Gerard Heffernan as a director
24 Sep 2010 SH06 Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 14,935
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,935
24 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 07/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8