COLT PRECISION LIMITED

Unit C3 Unit C3, Tewkesbury, GL20 8JH, England
StatusACTIVE
Company No.09331892
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

COLT PRECISION LIMITED is an active private limited company with number 09331892. It was incorporated 9 years, 6 months, 22 days ago, on 28 November 2014. The company address is Unit C3 Unit C3, Tewkesbury, GL20 8JH, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Tarrant

Change date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Nicholas Stuart Corson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: Westkerke Pensax Stockton Worcester WR6 6XJ

Change date: 2017-11-15

New address: Unit C3 Northway Lane Tewkesbury GL20 8JH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 103 GBP

Documents

View document PDF

Resolution

Date: 16 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-18

Charge number: 093318920001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Stuart Corson

Appointment date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Simon David Tarrant

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPSTEAD RUGBY FOOTBALL CLUB LIMITED

THE MEADS HIGH ROAD,COULSDON,CR5 3SB

Number:09084860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOSTER EDUCATION GROUP LTD

40 HUNTSMAN ROAD,ILFORD,IG6 3SX

Number:11729690
Status:ACTIVE
Category:Private Limited Company

HB CONSULTS LTD

17 AMERSHAM CLOSE,ROMFORD,RM3 9JL

Number:07910900
Status:ACTIVE
Category:Private Limited Company

MYPUBLISHER, INC

400 COLUMBUS AVENUE,NEW YORK,

Number:FC026236
Status:ACTIVE
Category:Other company type

RAMSWOOD NURSERIES LIMITED

196 MANCHESTER ROAD,WARRINGTON,WA3 6EA

Number:10208406
Status:ACTIVE
Category:Private Limited Company

SOCK INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10131882
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