COLES SCAFFOLDING CONTRACTORS LTD

42a Severn Avenue 42a Severn Avenue, Swindon, SN25 3LH, Wiltshire, England
StatusACTIVE
Company No.08597712
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

COLES SCAFFOLDING CONTRACTORS LTD is an active private limited company with number 08597712. It was incorporated 10 years, 11 months, 15 days ago, on 04 July 2013. The company address is 42a Severn Avenue 42a Severn Avenue, Swindon, SN25 3LH, Wiltshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Iris Mary Kenealy

Cessation date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Gemma Coles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

New address: 42a Severn Avenue Greenmeadow Swindon Wiltshire SN25 3LH

Old address: 42a Severn Ave Greenmedow Swindon Wiltshire SN25 3LH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: 42a Severn Ave Greenmedow Swindon Wiltshire SN25 3LH

Old address: Office 26 the Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Coles

Appointment date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Iris Mary Kenealy

Termination date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn David Coles

Appointment date: 2016-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

New address: Office 26 the Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ

Old address: Unit 24 the Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ

Change date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENNOR HOLDINGS LIMITED

C/O THE SUMMERHOUSE GALLERY,MARAZION,TR17 0AR

Number:03635475
Status:ACTIVE
Category:Private Limited Company

GROW YOUR OWN TALENT CIC

5 MITCHELL STREET,EDINBURGH,EH6 7BD

Number:SC561186
Status:ACTIVE
Category:Community Interest Company
Number:SL000615
Status:ACTIVE
Category:Limited Partnership

KELLY PARDOE WEALTH MANAGEMENT LIMITED

UNIT W,MAIN STREET,S12 4LB

Number:11952931
Status:ACTIVE
Category:Private Limited Company

KHAN'S D.I.Y LIMITED

166 ROMAN ROAD,LONDON,E2 0RY

Number:08575197
Status:ACTIVE
Category:Private Limited Company

PARKSTONE AVENUE MANAGEMENT LIMITED

SUITE 3 SPRINGFIELD LYONS HOUSE,CHELMSFORD,CM2 5LB

Number:11321748
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