COLSHAW STRUCTURES LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE England to 11 Cawdry Buildings Fountain Street Leek Staffordshire ST13 6JP on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Christopher Paul Heinich as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Brian Steven Hall as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Mr Brian Steven Hall on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Mr Christopher Heinich on 2025-08-13 |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-22 with updates |
28/11/2428 November 2024 | Withdrawal of a person with significant control statement on 2024-11-28 |
28/11/2428 November 2024 | Secretary's details changed for Mr Christopher Heinich on 2024-11-12 |
28/11/2428 November 2024 | Notification of Brian Steven Hall as a person with significant control on 2024-03-23 |
28/11/2428 November 2024 | Notification of Christopher Paul Heinich as a person with significant control on 2024-03-23 |
27/11/2427 November 2024 | Registered office address changed from 10 Church Croft Bramshall Uttoxeter ST14 5DE United Kingdom to Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mr Brian Steven Hall on 2024-11-12 |
27/11/2427 November 2024 | Director's details changed for Mr Christopher Heinich on 2024-11-12 |
23/03/2423 March 2024 | Incorporation |
More Company Information
Recently Viewed
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