COLE CONSTRUCT LTD

Company Documents

DateDescription
20/06/1420 June 2014 SECRETARY APPOINTED CLAIRE CALNAN

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT ALLISON

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON

View Document

26/11/1326 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAEME ALLISON / 02/02/2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAEME ALLISON / 02/02/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAEME ALLISON / 02/02/2012

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
COLE CIVILS & CONSTRUCTION LIMITED ASHFORD ROAD
BETHERSDEN
ASHFORD
KENT
TN26 3AT

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 NC INC ALREADY ADJUSTED 12/10/2010

View Document

09/02/119 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR DANIEL JOHAN CALNAN

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR HEATHCOTE

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEME ALLISON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LEWIS HEATHCOTE / 03/11/2009

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED COLE CIVILS & CONSTRUCTION LTD
CERTIFICATE ISSUED ON 12/10/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 02/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM
COLE CIVILS LIMITED, ASHFORD
ROAD, BETHERSDEN
ASHFORD
TN26 3AT

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED COLE CIVILS LIMITED
CERTIFICATE ISSUED ON 26/06/08

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

25/10/0625 October 2006 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