DAVID COLDWELL BOXING SERVICES LIMITED

C/O Parkins Accountants Moor Park House Bawtry Road C/O Parkins Accountants Moor Park House Bawtry Road, Rotherham, S66 2BL, England
StatusACTIVE
Company No.09744880
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

DAVID COLDWELL BOXING SERVICES LIMITED is an active private limited company with number 09744880. It was incorporated 8 years, 9 months, 22 days ago, on 24 August 2015. The company address is C/O Parkins Accountants Moor Park House Bawtry Road C/O Parkins Accountants Moor Park House Bawtry Road, Rotherham, S66 2BL, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 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: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Coldwell

Change date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-19

Psc name: David Anthony Coldwell

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 82 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Alexandra Coldwell

Notification date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England

New address: C/O Parkins Accountants Moor Park House Bawtry Road Wickersley Rotherham S66 2BL

Change date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Coldwell

Change date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-30

Psc name: Mr David Anthony Coldwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-29

Psc name: Mr David Anthony Coldwell

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mr David Anthony Coldwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 5 Penwood Walk Bramley Rotherham S66 3XS England

New address: Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 5 Penwood Walk Bramley Rotherham S66 3XS

Old address: Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH

Old address: 5 Penwood Walk Sunnyside Rotherham South Yorkshire S66 3XS England

Change date: 2017-05-05

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 24 Aug 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

New address: 5 Penwood Walk Sunnyside Rotherham South Yorkshire S66 3XS

Old address: 5 Penwood Walk Bramley Rotherham South Yorkshire S66 3XS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

New address: 5 Penwood Walk Sunnyside Rotherham South Yorkshire S66 3XS

Change date: 2015-09-10

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dave coldwell boxing services LIMITED\certificate issued on 01/09/15

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE012301
Status:ACTIVE
Category:Charitable Incorporated Organisation

BRUCE GILLIES DEVELOPMENTS LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:09960634
Status:ACTIVE
Category:Private Limited Company

ODEON ANTIQUES CENTRE LIMITED

SPRINGBANK FARM CLAY LAKE,STOKE-ON-TRENT,ST9 9DE

Number:11749228
Status:ACTIVE
Category:Private Limited Company

PITCHER EXHIBITIONS LTD LTD

126 REDDICAP HEATH ROAD,SUTTON COLDFIELD,B75 7ES

Number:10687392
Status:ACTIVE
Category:Private Limited Company

QUENAMO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09906436
Status:ACTIVE
Category:Private Limited Company

RICHARD ALMOND & SONS (FARMERS) LIMITED

DIAL POST FARM,NR WARRINGTON,WA5 4DA

Number:01261191
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