COLDACRE LTD

Company Documents

DateDescription
03/02/163 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EVA PORTER / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: G OFFICE CHANGED 01/02/07 5 WINDSOR CLOSE EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2QN

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: G OFFICE CHANGED 23/10/02 PADDOCK FARM, TAYLORS LANE BUCKDEN, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE18 9UW

View Document

04/01/024 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/04/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: G OFFICE CHANGED 13/12/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/04/00

View Document

26/11/9926 November 1999 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