COULL LIMITED

77 Stokes Croft, Bristol, BS1 3RD, England
StatusACTIVE
Company No.06679670
CategoryPrivate Limited Company
Incorporated22 Aug 2008
Age15 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

COULL LIMITED is an active private limited company with number 06679670. It was incorporated 15 years, 8 months, 25 days ago, on 22 August 2008. The company address is 77 Stokes Croft, Bristol, BS1 3RD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH01

Capital : 4,528,183.65 GBP

Date: 2022-03-29

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Capital : 4,007,978.19 GBP

Date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Ian Fraser

Change date: 2019-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 14 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-14

Capital : 2,392,978.19 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Capital : 2,117,394.43 GBP

Date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Ginns

Termination date: 2019-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Ian Fraser

Change date: 2019-03-11

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-11

Capital : 1,767,394.43 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 May 2019

Action Date: 14 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-14

Capital : 1,495,606.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Dawn Celia Kent

Termination date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 1,495,598.25 GBP

Date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Simon Holliday

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Capital : 1,195,605.59 GBP

Date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Simon Alpren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 1,045,610.63 GBP

Date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Holliday

Appointment date: 2018-01-26

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 23 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-23

Capital : 795,610.63 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 35,604.33 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Date: 2017-05-02

Capital : 95,678.63 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aden Forshaw

Termination date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Robert Ginns

Appointment date: 2017-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: 2nd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Change date: 2017-03-07

New address: 77 Stokes Croft Bristol BS1 3rd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alpren

Appointment date: 2017-02-03

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Krasina Mileva

Termination date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfon Watkins

Termination date: 2016-09-12

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-22

Capital : 55,917.6 GBP

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ian Fraser

Appointment date: 2015-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Krasina Mileva

Appointment date: 2015-11-25

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2015

Category: Address

Type: AD02

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

New address: 2nd Floor, Castlemead, Lower Castle Street 2nd Floor, Castlemead, Lower Castle Street Bristol BS1 3AG

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Sep 2015

Category: Address

Type: AD04

New address: 2nd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: 6th Floor Colston Office Centre Centre Gate Colston Avenue Bristol BS1 4TR

Change date: 2015-08-14

New address: 2nd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Stuart Colin Mellis

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 28 Feb 2015

Category: Capital

Type: SH01

Capital : 7,141.60 GBP

Date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert Montague Hall

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Gillian Dawn Celia Kent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 6,531.68 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Fraser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Capital : 4,918.19 GBP

Date: 2013-08-16

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Capital : 4,986.19 GBP

Date: 2013-08-16

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 07 Oct 2008

Category: Capital

Type: SH01

Date: 2008-10-07

Capital : 4,177.87 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2013

Action Date: 22 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2013

Action Date: 22 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-08-22

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2013

Action Date: 22 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2013

Action Date: 24 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-24

Documents

View document PDF

Miscellaneous

Date: 09 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Statement of fact: incorrect name: coul LIMITED - correct name coull LIMITED

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed couller LIMITED\certificate issued on 03/10/13

Documents

View document PDF

Change of name notice

Date: 03 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change sail address company

Date: 03 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Irfon Watkins

Change date: 2013-09-02

Documents

View document PDF

Move registers to sail company

Date: 03 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF


Some Companies

DILLON ESTATES LTD

OFFICE 6A 1ST FLOOR,WEMBLEY,HA9 0HF

Number:07245596
Status:ACTIVE
Category:Private Limited Company

DYSLEXIA AWARENESS UK LTD

43 GROSVENOR ROAD,WALLINGTON,SM6 0EN

Number:07868890
Status:ACTIVE
Category:Private Limited Company

KATIE HILTON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09934385
Status:ACTIVE
Category:Private Limited Company

OLD COACH LIMITED

23 BRUCE TERRACE,GLASGOW,G75 0PS

Number:SC620026
Status:ACTIVE
Category:Private Limited Company

PILLING TRADING LIMITED

MALLISON STREET,,BL1 8PP

Number:06174209
Status:ACTIVE
Category:Private Limited Company

SILKY TOURS LTD

LITTLE BARN,RICKMANSWORTH,WD3 7NP

Number:11017331
Status:ACTIVE
Category:Private Limited Company

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