COLEMANS OF DORSET LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Mrs Shonna Lee Coleman on 2023-10-18

View Document

02/11/232 November 2023 Change of details for Mrs Shonna Lee Coleman as a person with significant control on 2023-10-18

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

02/11/232 November 2023 Registered office address changed from St Andrews House St Andrews Trading Estate Bridport DT6 3EX United Kingdom to Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE on 2023-11-02

View Document

08/09/238 September 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MRS SHONNA LEE COLEMAN / 20/05/2021

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM UNIT 3D DREADNOUGHT TRADING ESTATE MAGDALEN LANE BRIDPORT DORSET DT6 5BU

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/05/2014 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY SHONNA COLEMAN

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONNA LEE COLEMAN

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

02/11/172 November 2017 CESSATION OF MARK TREVOR ANTHONY COLEMAN AS A PSC

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK COLEMAN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS SHONNA LEE COLEMAN

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR ANTHONY COLEMAN / 04/11/2013

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SHONNA LEE COLEMAN / 04/11/2013

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVOR ANTHONY COLEMAN / 30/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 30/10/10 NO CHANGES

View Document

16/06/1016 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 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