COLE EASDON CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

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

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/11/2216 November 2022 Termination of appointment of Dean Michael Frosoni as a director on 2022-11-16

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/08/212 August 2021 Termination of appointment of Melanie Jade Warwick as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mrs Sarah Louise Seed as a secretary on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Satisfaction of charge 020270050004 in full

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR DEAN MICHAEL FROSONI

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR DOUGLAS HICKMAN

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 ADOPT ARTICLES 27/01/2016

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020270050004

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020270050003

View Document

28/04/1528 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

21/04/1521 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1521 April 2015 ADOPT ARTICLES 24/02/2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EASDON

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRETT FARMERY / 01/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER EASDON / 01/12/2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ROBERT MARK BOWLEY

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MISS MELANIE JADE WARWICK

View Document

26/07/1026 July 2010 COMPANY NAME CHANGED COLE EASDON BMP LTD CERTIFICATE ISSUED ON 26/07/10

View Document

15/07/1015 July 2010 CHANGE OF NAME 06/07/2010

View Document

22/01/1022 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER EASDON / 06/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRETT FARMERY / 12/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JADE WARWICK / 12/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRETT FARMERY / 06/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JADE WARWICK / 06/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 GBP IC 3417/3042 26/06/08 GBP SR 375@1=375

View Document

23/07/0823 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ARGENT

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/06/066 June 2006 £ IC 5584/2917 04/04/06 £ SR 2667@1=2667

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: GOOCH HOUSE 27 MILTON ROAD SWINDON WILTSHIRE SN1 5JA

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 11 MILTON ROAD SWINDON WILTSHIRE SN1 5JE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/914 September 1991 SHARES AGREEMENT OTC

View Document

20/08/9120 August 1991 ALTER MEM AND ARTS 31/07/91

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED COLE EASDON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/07/91

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/04/9118 April 1991 £ NC 5000/10000 05/04/91

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 05/04/91

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 RETURN MADE UP TO 25/12/90; CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: BATH HOUSE 43A BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

29/09/8629 September 1986 REGISTERED OFFICE CHANGED ON 29/09/86 FROM: 45 DYER STREET CIRENCESTER GLOS GL7 2PP

View Document

05/09/865 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/06/8612 June 1986 SECRETARY RESIGNED

View Document

11/06/8611 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8611 June 1986 Certificate of Incorporation

View Document

11/06/8611 June 1986 Certificate of Incorporation

View Document

11/06/8611 June 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