IRWIN AND COLTON LIMITED

Cardinal Point Cardinal Point, Rickmansworth, WD3 1RE, Hertfordshire, England
StatusACTIVE
Company No.10152279
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

IRWIN AND COLTON LIMITED is an active private limited company with number 10152279. It was incorporated 8 years, 1 month, 7 days ago, on 28 April 2016. The company address is Cardinal Point Cardinal Point, Rickmansworth, WD3 1RE, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Katherine Irwin

Cessation date: 2023-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Colton

Notification date: 2023-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-20

Psc name: Caroline Colton

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James David Irwin

Notification date: 2023-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-19

Psc name: Michael John Colton

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Colton

Notification date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-17

Psc name: James David Irwin

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-17

Psc name: Jane Irwin

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Mr James David Irwin

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Mr Michael John Colton

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-28

Psc name: James David Irwin

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-28

Psc name: Jane Irwin

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Irwin

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: James Irwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr James Irwin

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Irwin

Change date: 2019-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr James Irwin

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr Michael John Colton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Old address: 49 Sandy Lodge Way Northwood Middlesex HA6 2AR England

New address: Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE

Change date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Colton

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr James David Irwin

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr James David Irwin

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Michael John Colton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

New address: 49 Sandy Lodge Way Northwood Middlesex HA6 2AR

Change date: 2017-10-05

Old address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England

New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom

New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Colton

Appointment date: 2017-03-29

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-05

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA THETA (SCOTLAND) LIMITED

416 AMULREE STREET,GLASGOW,G32 7ST

Number:SC560206
Status:ACTIVE
Category:Private Limited Company

BOATSWAIN'S BURGER BAR LTD

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:11851655
Status:ACTIVE
Category:Private Limited Company

J.U.K TRADING CO., LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08648146
Status:ACTIVE
Category:Private Limited Company

JAIHANUMAN LIMITED

112 SALISBURY AVENUE,BARKING,IG11 9XU

Number:09068675
Status:ACTIVE
Category:Private Limited Company

NESHER LIMITED

ROOM 9 ENTERPRISE HOUSE,MANCHESTER,M8 5BT

Number:03461731
Status:ACTIVE
Category:Private Limited Company

ST MARTIN'S MAISONETTES (MANAGEMENT) CO. LIMITED

14 ST MARTINS DRIVE,WALTON ON THAMES,KT12 3BW

Number:05145883
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