COLT DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mrs Lucy Jade Bartlett as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr George Joseph Telford as a director on 2023-07-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BARMBY / 08/05/2019

View Document

20/05/1920 May 2019 CESSATION OF GEORGE TELFORD AS A PSC

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM WILLIS / 08/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BARMBY / 08/05/2019

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TELFORD

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TELFORD

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 66890

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MR ANDREW COLIN WARVILL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN TELFORD

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072927850002

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR PAUL GRAHAM WILLIS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TELFORD / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN WARVILL / 20/10/2016

View Document

11/07/1611 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 ADOPT ARTICLES 18/05/2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS MANDY BARMBY

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072927850001

View Document

24/05/1624 May 2016 ALTER ARTICLES 18/05/2016

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED COLT OFFSHORE SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/16

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM COLT BUSINESS PARK WITTY STREET HULL HU3 4TT

View Document

18/02/1618 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR IAN TELFORD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/08/136 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/08/127 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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