- Company Overview for A J COLE & SON LIMITED (07745677)
- Filing history for A J COLE & SON LIMITED (07745677)
- People for A J COLE & SON LIMITED (07745677)
- More for A J COLE & SON LIMITED (07745677)
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 Apr 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
26 Jan 2024 | AP01 | Appointment of Mrs Margaret Cole as a director on 16 January 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Aubrey James Cole as a director on 14 September 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from Wessex House Bradford Road Melksham SN12 8BU England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 2 March 2022 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
24 Mar 2020 | PSC01 | Notification of Andrew Cole as a person with significant control on 15 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England to Wessex House Bradford Road Melksham SN12 8BU on 24 September 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
09 Aug 2017 | SH08 | Change of share class name or designation | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 19 August 2016 |