COLDWELL INN PROJECT

Company Documents

DateDescription
31/07/1531 July 2015 ADOPT ARTICLES 20/07/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TULL

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MASHUQ HUSSAIN

View Document

26/05/1526 May 2015 06/05/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 06/05/14 NO MEMBER LIST

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR BRIAN COOPER

View Document

03/06/133 June 2013 06/05/13 NO MEMBER LIST

View Document

03/08/123 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 06/05/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SALTHOUSE / 11/05/2011

View Document

12/05/1112 May 2011 06/05/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GORDON GLOVER / 11/05/2011

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR FREDERICK GRAHAM PARR

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS BARBARA HARVEY

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD THOMAS / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JEFFREY CONISBEE WOOD / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TULL / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MASHUQ HUSSAIN / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GORDON GLOVER / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEECHAM / 06/05/2010

View Document

03/06/103 June 2010 06/05/10 NO MEMBER LIST

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BOOTH

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY GLOVER / 25/03/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD KITSON

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER CANEY

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR JOHN GERRARD ORMEROD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY ROBIN WOOD

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED NEIL BEECHAM

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD SAVILLE

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MRS STEPHANIE ANNE BOOTH

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROWBOTHAM

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY WILSON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BECK

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GREEN

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOHN ORMEROD

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED GORDON SALTHOUSE

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED GARY WILSON

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DAVID JAMES ROWBOTHAM

View Document

04/08/084 August 2008 DIRECTOR APPOINTED JOHN CYRIL BECK

View Document

04/08/084 August 2008 DIRECTOR APPOINTED REVD EDWARD ANDREW SAVILLE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR MICHAEL JOHN TULL

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR PETER CANEY

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY GLOVER / 29/05/2008

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN ASTIN

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 06/05/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/05/0329 May 2003 ANNUAL RETURN MADE UP TO 06/05/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 06/05/02

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ANNUAL RETURN MADE UP TO 06/05/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 ANNUAL RETURN MADE UP TO 06/05/00

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 ANNUAL RETURN MADE UP TO 06/05/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 ANNUAL RETURN MADE UP TO 06/05/98

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

27/08/9627 August 1996 ANNUAL RETURN MADE UP TO 16/05/96

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 ANNUAL RETURN MADE UP TO 16/05/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/06/941 June 1994 ANNUAL RETURN MADE UP TO 16/05/94

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/05/9321 May 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

07/07/927 July 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/06/9112 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/09/9019 September 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: G OFFICE CHANGED 11/09/90 JOINT DIVISIONAL PROBATION OFFICE JUBILEE STREET BLACKBURN BB1 1EP

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

08/08/898 August 1989 ANNUAL RETURN MADE UP TO 06/02/89

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8829 July 1988 ANNUAL RETURN MADE UP TO 26/11/87

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

06/11/866 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

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