COLMORE TAILORS LTD

Electric House Ninian Way Electric House Ninian Way, Tamworth, B77 5DE, Staffordshire, United Kingdom
StatusACTIVE
Company No.09388019
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

COLMORE TAILORS LTD is an active private limited company with number 09388019. It was incorporated 9 years, 4 months, 14 days ago, on 14 January 2015. The company address is Electric House Ninian Way Electric House Ninian Way, Tamworth, B77 5DE, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM02 was removed from the Public Register on 19/09/2023 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the Public Register on 19/09/2023 as it was invalid or ineffective and was factually inaccurate or is derived from something factually inaccurate, was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the Public Register on 19/09/2023 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company.

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Andrew Caddick

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Charles Randall

Cessation date: 2023-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Scott Andrew Caddick

Documents

View document PDF

Legacy

Date: 15 May 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 25/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company, was forged, was invalid or ineffective..

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Charles Randall

Notification date: 2023-05-03

Documents

View document PDF

Legacy

Date: 15 May 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP03 was removed from the public register on 25/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company, was forged, was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 15 May 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 25/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company, was forged, was invalid or ineffective.

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Scott Andrew Caddick

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachael Bolton

Cessation date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 26 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 29 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Bolton

Notification date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Scott Andrew Caddick

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Andrew Caddick

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Scott Andrew Caddick

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

New address: Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE

Old address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

Change date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Andrew Caddick

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Andrew Caddick

Change date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

Old address: Apartment 482 90 Navigation Street, Orion Building Birmingham B5 4AJ England

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-AHMAD TUITION ACADEMY LTD

29 BRAMBLEBURY ROAD,LONDON,SE18 7TF

Number:08782486
Status:ACTIVE
Category:Private Limited Company

EYEFORTRANSPORT HOLDINGS LIMITED

7-9 FASHION STREET,LONDON,E1 6PX

Number:09823759
Status:ACTIVE
Category:Private Limited Company

FORTRESS PROTECTION LTD

73 LAYTON ROAD,GOSPORT,PO13 0JG

Number:10290780
Status:ACTIVE
Category:Private Limited Company

MOSES & WALKER LIMITED

18 EAST ROAD,CWMBRAN,NP44 3DW

Number:11818100
Status:ACTIVE
Category:Private Limited Company

NHW (UK) LIMITED

18 (S) BEEHIVE LANE,ILFORD,IG1 3RD

Number:04983616
Status:ACTIVE
Category:Private Limited Company
Number:CE003541
Status:ACTIVE
Category:Charitable Incorporated Organisation

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