COOL WELSH LISTS LIMITED
Company Documents
Date | Description |
---|---|
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 51 BIRCHGROVE ROAD BIRCHGROVE SWANSEA SA7 9JR WALES |
17/04/1817 April 2018 | COMPANY NAME CHANGED THE MY BIG TOE COMPANY LTD CERTIFICATE ISSUED ON 17/04/18 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 24A SALOP STREET BRIDGNORTH SHROPSHIRE WV16 5BH ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB |
01/12/151 December 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HSBC BANK CHAMBERS LISTLEY STREET BRIDGNORTH SHROPSHIRE WV16 4AW |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RHYS THOMAS / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH THOMAS / 01/10/2009 |
14/10/0914 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | NEW DIRECTOR APPOINTED |
28/11/0528 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | SECRETARY RESIGNED |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
31/10/0531 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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