Advanced company searchLink opens in new window

COLNE VALLEY MECHANICAL LIMITED

Company number 10624605

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 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
31 Aug 2023 AA Accounts for a small company made up to 30 November 2022
21 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
31 Aug 2022 AA Accounts for a small company made up to 30 November 2021
03 Mar 2022 PSC02 Notification of Colne Valley Electrical Limited as a person with significant control on 28 June 2017
01 Mar 2022 PSC05 Change of details for a person with significant control
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
08 Oct 2021 AA Accounts for a small company made up to 30 November 2020
22 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 30 November 2019
19 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
29 Aug 2019 AA Accounts for a small company made up to 30 November 2018
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
21 Feb 2018 PSC05 Change of details for a person with significant control
19 Feb 2018 PSC07 Cessation of Kevin Tony Barber as a person with significant control on 16 February 2017
19 Feb 2018 PSC04 Change of details for Mr Paul Steven French as a person with significant control on 1 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Paul Steven French on 1 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Kevin Tony Barber on 1 February 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 100
12 Dec 2017 AD01 Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017
11 Jul 2017 PSC01 Notification of Paul French as a person with significant control on 28 June 2017
28 Jun 2017 AP01 Appointment of Mr Paul Steven French as a director on 28 June 2017