Advanced company searchLink opens in new window

COLNE VALLEY COMMERCIAL SERVICES LIMITED

Company number 03828684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2015 CH03 Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014
09 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Nov 2014 AD01 Registered office address changed from 819 Old Norwich Road Ipswich Suffolk IP1 6LH to 9 Parmenter Drive Great Cornard Sudbury Suffolk CO10 0YS on 5 November 2014
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 CH01 Director's details changed for Mr Christopher John Quinsee on 1 November 2013
21 Aug 2014 CH03 Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013
16 Oct 2013 AA Total exemption full accounts made up to 30 September 2013
20 Sep 2013 AD01 Registered office address changed from Holly Orchard Barn Beehive Close East Bergholt Colchester Essex CO7 6AY on 20 September 2013
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
14 Aug 2013 TM01 Termination of appointment of Amanda Quinsee as a director
14 Aug 2013 AP01 Appointment of Mr Christopher John Quinsee as a director
19 Oct 2012 AA Total exemption full accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
09 Dec 2011 AA Total exemption full accounts made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
13 Oct 2010 AA Total exemption full accounts made up to 30 September 2010
20 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Amanda Elizabeth Quinsee on 19 August 2010
25 Nov 2009 AA Total exemption full accounts made up to 30 September 2009
24 Aug 2009 363a Return made up to 19/08/09; full list of members
07 Oct 2008 AA Total exemption full accounts made up to 30 September 2008
22 Aug 2008 363a Return made up to 19/08/08; full list of members
04 Oct 2007 AA Total exemption full accounts made up to 30 September 2007
20 Aug 2007 363a Return made up to 19/08/07; full list of members
11 Nov 2006 AA Total exemption full accounts made up to 30 September 2006