COLDRAW SERVICES LIMITED

Company Documents

DateDescription
05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

06/09/196 September 2019 SECRETARY APPOINTED MS LORRAINE OLGA MILLS

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROWLEY

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 1ST FLOOR (NORTH), CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DERRIK LOW / 23/08/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON D'CRUZ

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JAMES ANDREW DERRIK LOW

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLIN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SIMON NICHOLAS D’CRUZ

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 5.- QUALITY HOUSE QUALITY COURT LONDON WC2A 1HP

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM TEIXEIRA

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR THOMAS EDWARD CROWLEY

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR WILLIAM JAMES FRANKLIN

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 2ND FLOOR COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ ENGLAND

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARIJA SIMOVIC

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JOAQUIM ROCHA TEIXEIRA

View Document

11/05/1111 May 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES SILK

View Document

11/11/1011 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM COLMORE COURT 9 COLMORE ROW BIRMINGHAM B3 2BJ

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MARIJA SIMOVIC

View Document

17/02/1017 February 2010 AUDITOR'S RESIGNATION

View Document

17/02/1017 February 2010 AUDITOR'S RESIGNATION

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 1 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED FRANCEC SILK

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

20/01/1020 January 2010 TERMINATE DIR APPOINTMENT

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MILES COLLINS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009

View Document

15/10/0915 October 2009 CHANGE PERSON AS DIRECTOR

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WORRELL

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GARRY CROSS

View Document

22/01/0822 January 2008 S366A DISP HOLDING AGM 24/07/01

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 169 EUSTON ROAD LONDON NW1 2AE

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: COMPASS ROADSIDE LITTLE CHEF AND TRAVEL LODGE PO BOX 218 GRANADA HOSPITALITY LTD TODDINGTON DUNSTABLE LU5 6QG

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 26/09/00

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: LARWOOD HOUSE OTLEY ROAD, GUISELEY LEEDS WEST YORKSHIRE LS20 8LZ

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 26 BILBERRY CLOSE LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6XX

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

11/03/9711 March 1997 £ NC 400000/419760 24/02/97

View Document

11/03/9711 March 1997 ALLOT SHARE 'B' 24/02/97

View Document

11/03/9711 March 1997 NC INC ALREADY ADJUSTED 24/02/97

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 15/09/95; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 VARYING SHARE RIGHTS AND NAMES 23/02/95

View Document

03/03/953 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/95

View Document

03/03/953 March 1995 £ NC 100/400000 23/02

View Document

03/03/953 March 1995 ADOPT MEM AND ARTS 23/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ALTER MEM AND ARTS 24/09/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company