COLMORE TAILORS LTD
Status | ACTIVE |
Company No. | 09388019 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
73 LAYTON ROAD,GOSPORT,PO13 0JG
Number: | 10290780 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 EAST ROAD,CWMBRAN,NP44 3DW
Number: | 11818100 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 (S) BEEHIVE LANE,ILFORD,IG1 3RD
Number: | 04983616 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003541 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |