COOLVENT LIMITED
Status | ACTIVE |
Company No. | 08205231 |
Category | Private Limited Company |
Incorporated | 06 Sep 2012 |
Age | 11 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
COOLVENT LIMITED is an active private limited company with number 08205231. It was incorporated 11 years, 8 months, 27 days ago, on 06 September 2012. The company address is 42-44 Poplar Avenue 42-44 Poplar Avenue, Bolton, BL1 8RB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-29
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP
New address: 42-44 Poplar Avenue Astley Bridge Bolton BL1 8RB
Documents
Accounts amended with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mrs Lyndsey Michelle Bancroft
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Bancroft
Change date: 2019-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher James Bancroft
Change date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-09
Officer name: Mrs Lyndsey Michelle Bancroft
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndsey Michelle Bancroft
Termination date: 2019-01-09
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Bancroft
Appointment date: 2019-01-09
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyndsey Michelle Bancroft
Appointment date: 2019-01-09
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gale Steve Lomax
Termination date: 2019-01-09
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gale Steve Lomax
Change date: 2017-09-14
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Certificate change of name company
Date: 13 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cb ventilation LIMITED\certificate issued on 13/03/14
Documents
Change of name notice
Date: 13 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Gazette filings brought up to date
Date: 22 Jan 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Documents
Some Companies
12 CHAPEL ROAD,ILFORD,IG1 2AG
Number: | 10777933 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE, BATCHWORTH,RICKMANSWORTH,WD3 1JE
Number: | 00920447 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MIDDLEMUIR ROAD,GLASGOW,G66 4NA
Number: | SC146324 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY BUSINESS CONSULTANCY LIMITED
15 GROVE ROAD,NORTHWOOD,HA6 2AP
Number: | 07325353 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC572101 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CHARLES PLACE (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
PORTMORE HOUSE,WEYBRIDGE,KT13 8DP
Number: | 02506972 |
Status: | ACTIVE |
Category: | Private Limited Company |