COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-10-14 update statutory_documents DIRECTOR APPOINTED MR BRYAN ANDREW BRADSHAW
2022-10-14 update statutory_documents DIRECTOR APPOINTED MR GORDON BLASZCZAK
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / CNC GROUP HOLDINGS LIMITED / 16/09/2022
2022-01-07 update accounts_last_madeup_date 2020-10-29 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-10-07 update account_ref_day 29 => 30
2021-10-07 update account_ref_month 10 => 4
2021-10-07 update accounts_next_due_date 2022-07-29 => 2022-01-31
2021-09-07 delete address C/) COLEMAN SELECTA AVENUE GREAT BARR BIRMINGHAM ENGLAND B44 9EH
2021-09-07 insert address COLEMAN GROUP SHADY LANE BIRMINGHAM ENGLAND B44 9ER
2021-09-07 update accounts_last_madeup_date 2019-04-29 => 2020-10-29
2021-09-07 update accounts_next_due_date 2021-07-29 => 2022-07-29
2021-09-07 update registered_address
2021-09-01 update statutory_documents PREVSHO FROM 29/10/2021 TO 30/04/2021
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM C/) COLEMAN SELECTA AVENUE GREAT BARR BIRMINGHAM B44 9EH ENGLAND
2021-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/20
2021-02-07 update account_ref_month 4 => 10
2021-02-07 update accounts_next_due_date 2021-04-29 => 2021-07-29
2021-01-21 update statutory_documents PREVEXT FROM 29/04/2020 TO 29/10/2020
2020-10-30 update accounts_last_madeup_date 2018-04-30 => 2019-04-29
2020-10-30 update accounts_next_due_date 2020-04-29 => 2021-04-29
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/19
2020-05-07 update accounts_next_due_date 2020-04-27 => 2020-04-29
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-27
2020-01-27 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2020-01-10 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW CARLESS
2020-01-10 update statutory_documents DIRECTOR APPOINTED MS LESLEY MORRIS
2020-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-03-07 update account_category FULL => SMALL
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-03-07 update account_category SMALL => FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2018-01-25 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL HOWARD
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN
2017-10-07 delete address SHADY LANE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 9ER
2017-10-07 insert address C/) COLEMAN SELECTA AVENUE GREAT BARR BIRMINGHAM ENGLAND B44 9EH
2017-10-07 update registered_address
2017-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2017 FROM SHADY LANE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 9ER
2017-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-05-23 update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 350000
2017-05-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-09-06 update statutory_documents DIRECTOR APPOINTED MR GARETH ROWE
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-05 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 100000
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-10-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-22 update statutory_documents 19/08/15 FULL LIST
2015-05-19 update statutory_documents SECTION 519
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-15 update statutory_documents 19/08/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-11-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-11-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-10-02 update statutory_documents 19/08/13 FULL LIST
2013-06-25 update account_category DORMANT => SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 4511 - Demolition buildings; earth moving
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-10 update statutory_documents 19/08/12 FULL LIST
2012-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-14 update statutory_documents COMPANY NAME CHANGED CNC AGGREGATES LIMITED CERTIFICATE ISSUED ON 14/09/11
2011-08-31 update statutory_documents 19/08/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-30 update statutory_documents 19/08/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLEMAN / 31/07/2010
2010-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY MORRIS / 31/07/2010
2010-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-18 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 30/01/2009
2009-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-09 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-17 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-20 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-08 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43-49 STATION ROAD STECHFORD BIRMINGHAM B33 9AX
2005-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ
2004-11-23 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS; AMEND
2004-10-08 update statutory_documents DIRECTOR RESIGNED
2004-10-08 update statutory_documents SECRETARY RESIGNED
2004-09-23 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents NC INC ALREADY ADJUSTED 01/09/04
2004-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/04 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2004-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-20 update statutory_documents NEW SECRETARY APPOINTED
2004-09-20 update statutory_documents S366A DISP HOLDING AGM 01/09/04
2004-09-20 update statutory_documents S386 DISP APP AUDS 01/09/04
2004-09-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-20 update statutory_documents £ NC 100/1000 01/09/0
2004-09-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2003-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION