COOLE BARNS DEVELOPMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-01-31

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Registered office address changed from 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-10-14

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

24/04/2024 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BALDWIN

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF STUART ANDREW BALDWIN AS A PSC

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MACKEY / 15/01/2018

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086578020006

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086578020005

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086578020008

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086578020007

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086578020003

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086578020004

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086578020005

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086578020006

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086578020001

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086578020003

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086578020004

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086578020002

View Document

11/09/1511 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086578020001

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086578020002

View Document

17/09/1417 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR STUART ANDREW BALDWIN

View Document

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

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM THE DOWERY 22 BARKER STREET NANTWICH CHESHIRE CW5 5TE ENGLAND

View Document

20/08/1320 August 2013 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