NEW COLD MEECE CONSORTIUM LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

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

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Notification of Ruth Daniels as a person with significant control on 2022-12-06

View Document

09/12/229 December 2022 Notification of Jane Byers as a person with significant control on 2022-12-06

View Document

09/12/229 December 2022 Withdrawal of a person with significant control statement on 2022-12-09

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mrs Jane Byers on 2021-11-01

View Document

17/11/2117 November 2021 Director's details changed for Ms Ruth Carol Daniels on 2021-11-01

View Document

17/11/2117 November 2021 Director's details changed for Mrs Jane Byers on 2021-11-01

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 8 SOUTH ROAD COLD MEECE STONE STAFFORDSHIRE ST15 0QL ENGLAND

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MS RUTH CAROL DANIELS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS JANE BYERS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FIELDING

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY ARTHUR KINSON

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR KINSON / 31/10/2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 8 SOUTH ROAD COLD MEECE STONE STAFFORDSHIRE ST15 0QN

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GREENHALGH

View Document

19/03/1419 March 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 12 SOUTH ROAD COLD MEECE STONE STAFFORDSHIRE ST15 0QL

View Document

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

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/05/1329 May 2013 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/05/1329 May 2013 COMPANY RESTORED ON 29/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 28 November 2008 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 GBP NC 14/13 17/09/2008

View Document

22/09/0822 September 2008 GBP IC 2/1 17/09/08 GBP SR 1@1=1

View Document

11/09/0811 September 2008 NC DEC ALREADY ADJUSTED 05/09/08

View Document

11/09/0811 September 2008 GBP IC 3/2 05/09/08 GBP SR 1@1=1

View Document

11/09/0811 September 2008 GBP NC 15/14 05/09/2008

View Document

28/11/0728 November 2007 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