COLMOT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Registered office address changed from Unit a, the Outlook Ling Road Poole Dorset BH12 4PY to 9 Barnack Business Centre Blakey Road Salisbury Witshire SP1 2LP on 2025-04-04

View Document

17/02/2517 February 2025 Appointment of Ms Mandy Kerley as a director on 2025-02-05

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Appointment of Mr Richard Colbourne as a director on 2023-10-12

View Document

29/09/2329 September 2023 Appointment of Mrs Julie Colbourne as a director on 2023-09-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Particulars of variation of rights attached to shares

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Statement of company's objects

View Document

01/06/231 June 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

05/03/215 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / JULIA COLBOURNE / 07/09/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 06/04/16 STATEMENT OF CAPITAL GBP 3010

View Document

19/10/1619 October 2016 RP04 CS01 SECOND FILING CS01 24/08/2016 SHAREHOLDER INFORMATION CHANGE AND INFORMATION ABOUT PSC

View Document

18/09/1618 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW COLBOURNE / 01/09/2014

View Document

12/09/1412 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW COLBOURNE / 14/09/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE COLBOURNE / 14/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 56 ASHLEY ROAD POOLE DORSET BH14 9BN

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 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