COLDRA BEAN COUNTERS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Change of details for Mr Kirk Bryn Munn as a person with significant control on 2024-12-03

View Document

12/12/2412 December 2024 Director's details changed for Mr Kirk Bryn Munn on 2024-12-03

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2024-07-31 to 2024-02-29

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Registered office address changed from 64 Coed Mieri Tyla Garw Pontyclun CF72 9UW United Kingdom to Merlin House No 1 Langstone Business Park Langstone Newport NP18 2HJ on 2021-08-06

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Resolutions

View Document

02/08/212 August 2021 Notification of Kirk Bryn Munn as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Simon Wadsworth Brook as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Simon Wadsworth Brook as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

02/08/212 August 2021 Appointment of Mr Kirk Bryn Munn as a director on 2021-08-01

View Document

02/08/212 August 2021 Registered office address changed from Old Duckpool House Penhow Caldicot Gwent NP26 3AE to 64 Coed Mieri Tyla Garw Pontyclun CF72 9UW on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Simon Wadsworth Brook as a person with significant control on 2021-08-01

View Document

22/07/2122 July 2021 Current accounting period shortened from 2021-12-31 to 2021-07-31

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA BROOK

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WADSWORTH BROOK / 29/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY ALICE BROOK / 29/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: G OFFICE CHANGED 03/11/98 HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT NP4 6LL

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 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