COLCATWEB LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
02/08/242 August 2024 | Compulsory strike-off action has been suspended |
19/07/2419 July 2024 | Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Director's details changed for Mr Neville Anthony Taylor on 2024-07-19 |
08/07/248 July 2024 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Confirmation statement made on 2023-11-16 with no updates |
03/09/233 September 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-03 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
21/11/2221 November 2022 | Notification of Neville Taylor as a person with significant control on 2022-11-16 |
21/11/2221 November 2022 | Appointment of Mr Neville Taylor as a director on 2022-11-16 |
21/11/2221 November 2022 | Termination of appointment of Catherine Newcombe as a director on 2022-11-16 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-16 with updates |
21/11/2221 November 2022 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-11-21 |
21/11/2221 November 2022 | Termination of appointment of Colin Newcombe as a director on 2022-11-16 |
21/11/2221 November 2022 | Cessation of Catherine Newcombe as a person with significant control on 2022-11-16 |
21/11/2221 November 2022 | Cessation of Colin Newcombe as a person with significant control on 2022-11-16 |
21/11/2221 November 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2022-11-21 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/10/2131 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
23/03/1823 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | DISS40 (DISS40(SOAD)) |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN NEWCOMBE |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE NEWCOMBE / 18/01/2017 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | FIRST GAZETTE |
02/02/172 February 2017 | DIRECTOR APPOINTED MR COLIN NEWCOMBE |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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