G. F. COLE AND SON (HOLDINGS)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Register inspection address has been changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Lodge Farm Winfarthing Diss Norfolk IP22 2EN

View Document

18/02/2518 February 2025 Register(s) moved to registered inspection location Lodge Farm Winfarthing Diss Norfolk IP22 2EN

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/06/236 June 2023 Notification of Robert Michael Jackson as a person with significant control on 2023-02-03

View Document

23/05/2323 May 2023 Change of details for Eric Sydney Charles Cole as a person with significant control on 2016-12-14

View Document

22/05/2322 May 2023 Notification of Susan Anne Cole as a person with significant control on 2016-12-14

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC SYDNEY CHARLES COLE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

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

View Accounts

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COLE / 01/11/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/12/153 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED BENJAMIN COLE

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED DANIEL COLE

View Document

30/11/1030 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BESSIE COLE

View Document

10/12/0910 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/12/072 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/08/04; NO CHANGE OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/12/922 December 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

14/10/9214 October 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: HALL FARM BANHAM NORWICH NORFOLK NR16 2BZ

View Document

26/09/8926 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/05/8827 May 1988 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