DR R COLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

27/03/2527 March 2025 Director's details changed for Dr Radrie Cole on 2024-05-03

View Document

26/03/2526 March 2025 Registered office address changed from 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom to The Annex Colchester Road Stones Green Harwich Essex CO12 5DB on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Dr Radrie Cole as a person with significant control on 2024-05-03

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 8 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9PE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM KILN HOUSE COLCHESTER ROAD STONES GREEN HARWICH ESSEX CO12 5DB UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1426 February 2014 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