COLES MOTOR SERVICES (LONDON) LIMITED

Foxes Foxes, St. Leonard's On Sea, TN38 0LF, East Sussex, England
StatusACTIVE
Company No.00717044
CategoryPrivate Limited Company
Incorporated05 Mar 1962
Age62 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

COLES MOTOR SERVICES (LONDON) LIMITED is an active private limited company with number 00717044. It was incorporated 62 years, 2 months, 30 days ago, on 05 March 1962. The company address is Foxes Foxes, St. Leonard's On Sea, TN38 0LF, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Wendy Cole

Change date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-18

Officer name: Mrs Jane Wendy Cole

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mrs Jane Wendy Cole

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Robert Cole

Change date: 2022-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Donald Cole Limited

Change date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: 12a Fern Road St. Leonards-on-Sea East Sussex TN38 0UH England

New address: Foxes Rear of 34 Pevensey Road St. Leonard's on Sea East Sussex TN38 0LF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: 12a Fern Road St. Leonards-on-Sea East Sussex TN38 0UH

Old address: 12 st. Marys Villas Battle East Sussex TN33 0BY

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Cole

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Cole

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-16

Old address: Four Winds 8 Pinewoods Bexhill-on-Sea East Sussex TN39 3UD

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Donald Robert Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-18

Officer name: Mr Donald Robert Cole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: Four Winds 8 Pinewoods Bexhill-on-Sea East Sussex TN39 3UD England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: 2 Old Schoolhouse 34 Pevensey Road St Leonards on Sea East Sussex TN38 0LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Christine Rosemary Cole

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Rosemary Cole

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Robert Cole

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from meadow house henley down catsfield battle east sussex TN33 9BT

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/96; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Address

Type: 287

Description: Registered office changed on 20/05/97 from: 34 pevensey road st. Leonards-on-sea east sussex TN38 0LF

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 21/01/92 from: 27 dane road st leonards-on-sea east sussex TN38 oqw

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/07/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/10/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1987

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF


Some Companies

AL HOWARD & CO LIMITED

PRIESTFIELD FARM HENFIELD ROAD,HASSOCKS,BN6 9DE

Number:09025250
Status:ACTIVE
Category:Private Limited Company

CHEZ SAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11372667
Status:ACTIVE
Category:Private Limited Company

CPBP TRADING LIMITED

36 NUT LANE,MIDDLESBROUGH,TS4 2NG

Number:11586027
Status:ACTIVE
Category:Private Limited Company

ELECTRA LEARNING LIMITED

ORIGINAL HOUSE CRAIGSHAW ROAD,ABERDEEN,AB12 3AR

Number:SC173341
Status:ACTIVE
Category:Private Limited Company

MIREVIC & PRIEMA SERVICES LTD

86 GALLEON CLOSE,ERITH,DA8 1AP

Number:10895354
Status:ACTIVE
Category:Private Limited Company

SNI/SI NETWORKS L.L.C.

251 LITTLE FALLS DRIVE,WILMINGTON,19808

Number:FC035726
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source