COLEGATE VEHICLE HIRE LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
INDEMNITY HOUSE SIR FRANK WHITTLE WAY
BLACKPOOL
LANCASHIRE
FY4 2FB

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDHU

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER HARRISON

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR IAN FARRELLY

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 31/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BADAL SANDHU / 31/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
INDEMNITY HOUSE
SIR FRANK WHITTLE WAY
BLACKPOOL
LANCASHIRE
FY4 2FA

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SANDHU / 01/07/2006

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SANDHU / 07/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/08/076 August 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 � NC 350000/50000
22/06/04

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
DICKLEBURGH MANOR
DICKLEBURGH
DISS
NORFOLK IP21 4NJ

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 � IC 350000/50000
31/08/03
� SR 300000@1=300000

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 REDUCTION OF DIVIDEND 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED
31/01/02

View Document

21/02/0221 February 2002 � NC 50000/350000
31/01

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 � NC 100/50000
31/12/97

View Document

20/01/9820 January 1998 BONUS ISSUE 31/12/97

View Document

20/01/9820 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 P.O.S 10 �1 SHS 17/01/96

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM:
WATERLOO HOUSE
17 WATERLOO ROAD
NORWICH
NR3 1EH

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/11/894 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM:
WATERLOO HOUSE
17 WATERLOO ROAD
NORWICH
NR3 1EH

View Document

14/04/8914 April 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED
PARADISE MOTORS LIMITED
CERTIFICATE ISSUED ON 24/06/87

View Document

28/11/8628 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

15/01/8515 January 1985 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