COLCHESTER LATHE CO. LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
28/10/2428 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/01/2315 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
10/10/2210 October 2022 | Change of details for 600 Uk Limited as a person with significant control on 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with updates |
10/10/2210 October 2022 | Registered office address changed from 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to Lowfields Business Park Lowfields Way Lowfields Business Park Elland HX5 9DA on 2022-10-10 |
17/05/2217 May 2022 | Notification of 600 Uk Limited as a person with significant control on 2022-04-08 |
11/05/2211 May 2022 | Cessation of The 600 Group Plc as a person with significant control on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Termination of appointment of Andrew Donald Tearne as a director on 2021-11-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
25/09/2125 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
08/02/218 February 2021 | Appointment of Mr Gary Mitchell Krasny as a director on 2020-07-22 |
16/08/1916 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 UNION WORKS UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
06/07/176 July 2017 | DIRECTOR APPOINTED MR ANDREW DONALD TEARNE |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
11/08/1611 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNION WORKS UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL UNITED KINGDOM |
08/07/158 July 2015 | CURREXT FROM 30/09/2015 TO 31/03/2016 |
17/10/1417 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1417 October 2014 | COMPANY NAME CHANGED PACIFIC SHELF 1794 LIMITED CERTIFICATE ISSUED ON 17/10/14 |
30/09/1430 September 2014 | 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