B. COLE & SONS (AMUSEMENTS) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Registered office address changed from Coles Yard Ringwood Road Netley Marsh Southampton SO40 7GX to Fair Woods Park Gardeners Lane East Wellow Romsey Hampshire SO51 6BB on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mrs Tonia Chantelle Cole as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mrs Tonia Chantelle Cole on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Robert Cole on 2024-04-02

View Document

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

08/02/248 February 2024 Confirmation statement made on 2024-01-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Amended accounts made up to 2021-02-28

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR ROBERT COLE

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED TONIA CHANTELLE COLE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLE

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWTON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA COLE

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA COLE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY PETER COLE

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR PAUL GRANVILLE LAWTON

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED ROBERT JOHN COLE

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED WILLIAM RICHARD COLE

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED EMMA SHIRLEY COLE

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED KELLY MICHELE SMITH

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLE

View Document

19/01/1219 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COLE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SILAS COLE / 09/12/2009

View Document

24/07/0924 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 21 CUMBERLAND PLACE SOUTHAMPTON SO9 5SS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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