COLDTIME LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Notification of Elliott John Eyers as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of Shane Eyers as a director on 2025-06-03

View Document

03/06/253 June 2025 Cessation of Shane Eyers as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Appointment of Mr Elliott John Eyers as a director on 2025-06-03

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Registered office address changed from Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to Unit 1 the a J M Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 59 UNION STREET DUNSTABLE LU6 1EX ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/177 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM KINGSGATE HOUSE 7 THE AVENUE POOLE DORSET BH13 6AE ENGLAND

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY EYERS

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM AVONBANK STUDIOS 36 BRIDGE STREET CHRISTCHURCH DORSET ENGLAND

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS MANDY EYERS

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON WATTS

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MORTGAGE BANC LTD

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS LONG

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM KINGSGATE HOUSE 7 THE AVENUE POOLE DORSET BH13 6AE

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM AVONBANK STUDIOS 36 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EB ENGLAND

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM AVONBANK STUDIOS 36 BRIDGE STREET CHRISTCHURCH DORSET BH23 2EB

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/03/159 March 2015 SECRETARY APPOINTED SIMON WATTS

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY EYERS

View Document

07/03/157 March 2015 CORPORATE DIRECTOR APPOINTED MORTGAGE BANC LTD

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MR ROSS ARTHUR FORD LONG

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

14/03/1414 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 457 ASHLEY ROAD POOLE DORSET BH14 0AX UNITED KINGDOM

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS MANDY EYERS

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR SHANE EYERS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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