COOL WELSH LISTS LIMITED

Company Documents

DateDescription
11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 51 BIRCHGROVE ROAD BIRCHGROVE SWANSEA SA7 9JR WALES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED THE MY BIG TOE COMPANY LTD CERTIFICATE ISSUED ON 17/04/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 24A SALOP STREET BRIDGNORTH SHROPSHIRE WV16 5BH ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB

View Document

01/12/151 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HSBC BANK CHAMBERS LISTLEY STREET BRIDGNORTH SHROPSHIRE WV16 4AW

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART RHYS THOMAS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH THOMAS / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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