(AA) Micro company accounts made up to 2023-03-31
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-02-06
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-06
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-06
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 21st, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts made up to 2018-03-31
filed on: 23rd, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2018-02-06
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-19
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-06 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-07 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed colshe motor company LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-04-01
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-06 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-27: 20.00 GBP
capital
|
|
(AR01) Annual return made up to 2014-02-06 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-02-06 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-06 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-02-06 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Cynder Way Emersons Green Bristol Avon BS16 7BT United Kingdom on 2012-08-29
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Viaduct Nursery 114a Badminton Road Coalpit Heath Bristol BS36 2TB on 2012-08-29
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 2009-02-28
filed on: 18th, March 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-06 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-02-28 to 2010-03-31
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 2009-11-10
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-12
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(17 pages)
|