COLD BUILD (UK) LTD
Status | ACTIVE |
Company No. | 06758971 |
Category | Private Limited Company |
Incorporated | 26 Nov 2008 |
Age | 15 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COLD BUILD (UK) LTD is an active private limited company with number 06758971. It was incorporated 15 years, 6 months, 5 days ago, on 26 November 2008. The company address is Unit 42 The Acorn Centre Unit 42 The Acorn Centre, Oldham, OL1 3NE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Mark Brett Pallister
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Mark Brett Pallister
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type full
Date: 10 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 03 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Dissolved compulsory strike off suspended
Date: 20 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: Unit 42 the Acorn Centre Barry Street Oldham OL1 3NE
Change date: 2016-07-06
Old address: C/O Boro Properties Ltd Unit C9 Falcon Business Centre Victoria Street Chadderton Oldham Greater Manchester OL9 0HB
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Gazette filings brought up to date
Date: 12 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Anthony Hurley
Termination date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-31
Officer name: Sean Anthony Hurley
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Gazette filings brought up to date
Date: 01 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Gazette filings brought up to date
Date: 03 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Sean Hurley
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gary Howarth
Documents
Some Companies
56 BRUNSWICK ROAD (HOVE) LIMITED
56A BRUNSWICK ROAD,HOVE,BN3 1DH
Number: | 03866768 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABS CONSULTANTS FOR THE ENVIRONMENT LTD
10 KEYSTONE ROAD,RUGELEY,WS15 2ED
Number: | 04942409 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN CONSULTING SERVICES LIMITED
17 TOPCLIFFE WAY,CAMBRIDGESHIRE,CB1 8SJ
Number: | 02351921 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07310782 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 BROAD AVENUE,LEICESTER,LE5 4PT
Number: | 11799784 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MARTINSBRIDGE,PETERBOROUGH,PE1 4YB
Number: | 08450619 |
Status: | ACTIVE |
Category: | Private Limited Company |