COLESHILL LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Register inspection address has been changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

06/06/246 June 2024 Register inspection address has been changed from 15 Colmore Row Birmingham B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Termination of appointment of Sarah Doreen Evans as a secretary on 2023-05-13

View Document

23/08/2323 August 2023 Termination of appointment of Sarah Doreen Evans as a director on 2023-05-13

View Document

23/08/2323 August 2023 Change of details for Mrs Sarah Doreen Evans as a person with significant control on 2023-05-13

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

28/02/2128 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM GORSEY LANE COLESHILL WARWICKSHIRE B46 1JU

View Document

23/03/1723 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 SAIL ADDRESS CHANGED FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU ENGLAND

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/11/125 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW CHARLES EVANS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DERYK EVANS

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DOREEN EVANS / 18/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER WATSON / 18/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERYK HAMILTON EVANS / 18/10/2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

27/10/9427 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/06/941 June 1994 S386 DISP APP AUDS 24/05/94

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED VICEROY SUPPLIES LIMITED CERTIFICATE ISSUED ON 14/12/90

View Document

11/12/9011 December 1990 ALTER MEM AND ARTS 04/12/90

View Document

11/12/9011 December 1990 NEW SECRETARY APPOINTED

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

11/12/9011 December 1990 SECRETARY RESIGNED

View Document

18/10/9018 October 1990 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