COLWALL CONVEYOR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistration of charge 093041530003, created on 2025-06-13

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHORLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM HAINES WATTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN HARRIS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES DUDLEY

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093041530001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/12/1524 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNCIT C, LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE WALSALL WEST MIDLANDS WS2 7NL ENGLAND

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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