COLE AND SWALLOW MATERIALS LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Return of final meeting in a members' voluntary winding up

View Document

02/03/222 March 2022 Liquidators' statement of receipts and payments to 2022-01-10

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / AMARI COPPER ALLOYS LIMITED / 01/07/2018

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG HALE / 01/10/2018

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 25 HIGH STREET COBHAM SURREY KT11 3DH

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARI COPPER ALLOYS LIMITED

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY KING

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018714580010

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018714580010

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR NEIL MURDOCH

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ADOPT ARTICLES 15/02/2012

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 04/05/11 FULL LIST AMEND

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 04/05/2011

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 04/05/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN

View Document

06/07/106 July 2010 SECRETARY APPOINTED MS MORAG THORPE

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED STUART ROBINSON

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM LADYWELL WORKS NEW CENTURY STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5QH

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED BARRY ANDREW KING

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY MORSE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN EATON

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

23/11/0923 November 2009 SECRETARY APPOINTED COLIN JOSEPH FAIRMAN

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED BARRY LESLIE MORSE

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/06/056 June 2005 COMPANY NAME CHANGED COLE TUBES LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/048 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: FISHPONDS CLOSE, WOKINGHAM, BERKSHIRE, RG41 2QA

View Document

04/02/044 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 AUDITOR'S RESIGNATION

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

06/09/016 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 AUDITOR'S RESIGNATION

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/09/894 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 07/04/89

View Document

17/10/8817 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/07/868 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

06/02/856 February 1985 MEMORANDUM OF ASSOCIATION

View Document

13/12/8413 December 1984 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