M COLWELL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewNotification of Suzanne Louise Rosado as a person with significant control on 2025-09-02

View Document

01/10/251 October 2025 NewCessation of Michael Roy Colwell as a person with significant control on 2025-09-02

View Document

01/10/251 October 2025 NewNotification of Richard Michael Colwell as a person with significant control on 2025-09-02

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-02

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-02

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-02

View Document

09/09/259 September 2025 Director's details changed for Mrs Suzanne Louise Rosado on 2025-09-02

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Director's details changed for Mr Richard Michael Colwell on 2025-01-03

View Document

14/01/2514 January 2025 Director's details changed for Mrs Suzanne Louise Rosado on 2025-01-03

View Document

07/01/257 January 2025 Termination of appointment of Michael Roy Colwell as a director on 2024-08-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

03/01/243 January 2024 Change of details for Mr Michael Roy Colwell as a person with significant control on 2024-01-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Appointment of Mrs Suzanne Louise Rosado as a director on 2023-05-30

View Document

07/06/237 June 2023 Appointment of Mr Richard Michael Colwell as a director on 2023-05-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/01/2218 January 2022 Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 5 Minton Place Victoria Road Bicester OX26 6QB on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY COLWELL / 05/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL COLWELL / 05/02/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual return made up to 30 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 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

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

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY COLWELL / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX6 7QB

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: KINGSWOOD HOUSE 29 NORTH STREET BICESTER OXFORDSHIRE OX6 7NB

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: THE OLD PUMP HOUSE HOUSE LANE BICESTER OXFORDSHIRE OX6 8XF

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY RESIGNED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: DEANS COURT 1-3 LONDON ROAD BICESTER OXON. OX6 7BU

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/12/912 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 AUDITOR'S RESIGNATION

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

09/02/919 February 1991 Full group accounts made up to 1988-11-30

View Document

26/10/9026 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 69-71 QUEEN SQUARE BRISTOL BS1 4AE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

14/09/8914 September 1989 SECRETARY RESIGNED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 176A WENDOVER ROAD WESTON TURVILLE AY LESBURY BUCKS HP225TG

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

13/04/8813 April 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: 22 CAMBRIDGE AYLESBURY BUCKS

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