COLERIDGE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Amarjit Kaur Nandera as a director on 2023-11-07

View Document

07/05/257 May 2025 Appointment of Mrs Baljinder Kaur Nandera as a director on 2023-11-07

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-04 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Secretary's details changed for Gobinder Singh on 2022-11-11

View Document

22/11/2222 November 2022 Director's details changed for Mr Daljit Singh on 2022-11-11

View Document

22/11/2222 November 2022 Director's details changed for Mr Kirpal Singh Nandera on 2022-11-11

View Document

22/11/2222 November 2022 Director's details changed for Mr Gobinder Singh on 2022-11-11

View Document

07/10/227 October 2022 Registered office address changed from 247 Golden Hillock Road Birmingham West Midlands B11 2PJ to 32-34 Sampson Road North Birmingham West Midlands B11 1BL on 2022-10-07

View Document

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

View Accounts

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

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

View Accounts

07/02/207 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 DIRECTOR APPOINTED MR GOBINDER SINGH

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR KIRPAL SINGH NANDERA

View Document

19/02/1819 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/02/1619 February 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 17/03/14 STATEMENT OF CAPITAL GBP 1002

View Document

22/04/1422 April 2014 17/03/14 STATEMENT OF CAPITAL GBP 1002

View Document

22/04/1422 April 2014 17/03/14 STATEMENT OF CAPITAL GBP 1002

View Document

22/04/1422 April 2014 ADOPT ARTICLES 14/03/2014

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/01/142 January 2014 04/11/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/12/0914 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALJIT SINGH / 14/12/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY MANJEET KUNDHI

View Document

31/03/0931 March 2009 SECRETARY APPOINTED GOBINDER SINGH

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 345 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4DB

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: UNIT 29 GEORGE SHOPPING CENTRE HIGH STREET GRANTHAM LINCOLNSHIRE NG31 6LH

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: UNIT 29 THE GEORGE SHOPPING CENT GRANTHAM LINCOLNSHIRE NG31 6LH

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 S386 DISP APP AUDS 23/07/98

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 SECRETARY RESIGNED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information