COLDWELL MEADOW ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/01/1527 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/12/1318 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 23/01/1323 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/12/1112 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/12/1020 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WHITEHOUSE / 01/10/2009 |
| 11/12/0911 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 13/12/0713 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
| 27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/12/0612 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: BRIAR COTTAGE CHAPEL LANE GENTLESHAW RUGELEY WS15 4ND |
| 21/12/0421 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
| 14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
| 17/12/0317 December 2003 | SECRETARY RESIGNED |
| 17/12/0317 December 2003 | DIRECTOR RESIGNED |
| 17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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