COLCATWEB LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

02/08/242 August 2024 Compulsory strike-off action has been suspended

View Document

19/07/2419 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-19

View Document

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

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Notification of Neville Taylor as a person with significant control on 2022-11-16

View Document

21/11/2221 November 2022 Appointment of Mr Neville Taylor as a director on 2022-11-16

View Document

21/11/2221 November 2022 Termination of appointment of Catherine Newcombe as a director on 2022-11-16

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

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

View Document

21/11/2221 November 2022 Termination of appointment of Colin Newcombe as a director on 2022-11-16

View Document

21/11/2221 November 2022 Cessation of Catherine Newcombe as a person with significant control on 2022-11-16

View Document

21/11/2221 November 2022 Cessation of Colin Newcombe as a person with significant control on 2022-11-16

View Document

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

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

23/03/1823 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN NEWCOMBE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE NEWCOMBE / 18/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR COLIN NEWCOMBE

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information