KP COLMAN COURIERS LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/08/133 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER COLMAN / 01/10/2010

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PETER COLMAN / 01/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY KYM COLMAN

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 MOORES CLOSE SOUTH WIGSTON LEICESTER LE18 4WT

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM 39 DUMBLETON AVENUE ROWLEY FIELDS LEICESTER LEICESTERSHIRE LE3 2EG

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 4 SPA LANE WIGSTON LEICESTER LE18 3QD

View Document

01/08/051 August 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