Advanced company searchLink opens in new window

ERIC COLE LTD

Company number 06193548

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
03 Apr 2024 PSC04 Change of details for Mr Russell John Wilks as a person with significant control on 20 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Russell John Wilks on 20 March 2024
24 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
05 Apr 2023 SH06 Cancellation of shares. Statement of capital on 17 March 2023
  • GBP 8,997
05 Apr 2023 SH06 Cancellation of shares. Statement of capital on 17 March 2023
  • GBP 6,000
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
17 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 2 March 2020 with updates
07 Apr 2021 PSC07 Cessation of Andrew Nicholas Read as a person with significant control on 6 April 2019
07 Apr 2021 PSC07 Cessation of Peter Neville Haslam as a person with significant control on 6 April 2019
07 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Peter Neville Haslam on 9 March 2021
07 Apr 2021 PSC04 Change of details for Mr Russell John Wilks as a person with significant control on 9 March 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mr Russell John Wilks on 26 March 2020
03 Apr 2020 CH03 Secretary's details changed for Russell John Wilks on 26 March 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 AD01 Registered office address changed from 15 the Woolmarket Cirencester Gloucestershire GL7 2PR to Eagle Suite the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF on 17 July 2019
12 Apr 2019 TM01 Termination of appointment of Andrew Nicholas Read as a director on 6 April 2019