COLMER ECOLOGY LTD

Unit 3 - Fortescue Court Business Park Unit 3 - Fortescue Court Business Park, Exeter, EX5 5JN, Devon
StatusACTIVE
Company No.07876750
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

COLMER ECOLOGY LTD is an active private limited company with number 07876750. It was incorporated 12 years, 6 months, 8 days ago, on 09 December 2011. The company address is Unit 3 - Fortescue Court Business Park Unit 3 - Fortescue Court Business Park, Exeter, EX5 5JN, Devon.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

New address: Unit 3 - Fortescue Court Business Park Bramford Speke Exeter Devon EX5 5JN

Old address: Unit 8 - Fortescue Court Business Park Brampford Speke Exeter Devon EX5 5JN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: Unit 8 - Fortescue Court Business Park Brampford Speke Exeter Devon EX5 5JN

Old address: Castle Street Studios 14 Castle Street Exeter Devon EX4 3PT

Change date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johanna Romy Maria Robineau

Notification date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: Castle Street Studios 14 Castle Street Exeter Devon EX4 3PT

Old address: C/O Plunkett Yates 7 Southernhay West Exeter Devon EX1 1JG

Change date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Dr Johanna Romy Maria Rabineau

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

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: 08 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKS (DEVON) LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:07382890
Status:ACTIVE
Category:Private Limited Company

DAVE'S TRANSPORT SERVICES LIMITED

THE OLD BAKEHOUSE,UTTOXETER,ST14 8EH

Number:08661341
Status:ACTIVE
Category:Private Limited Company

MALIK ENERGY CONSULTANTS LTD

32 GRAINGER PARK ROAD,NEWCASTLE UPON TYNE,NE4 8SA

Number:10293135
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE SUSPENDED CEILINGS LTD

156 KEIGHTLEY ROAD,LEICESTER,LE3 9LN

Number:09489607
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POPPIES (SOHO) LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09899595
Status:ACTIVE
Category:Private Limited Company

PSJ LOCUMS LIMITED

5 WELLSTEAD WAY,SOUTHAMPTON,SO30 2LE

Number:07504394
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