COLNUTER LTD

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusACTIVE
Company No.11469523
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

COLNUTER LTD is an active private limited company with number 11469523. It was incorporated 5 years, 10 months, 26 days ago, on 18 July 2018. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: 546 Chorley Old Road Bolton BL1 6AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Old address: 214a Kettering Road Northampton NN1 4EN

New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cara Marsh

Cessation date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-06

Psc name: Mary Grace Begino

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Cara Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mrs Mary Grace Begino

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: 214a Kettering Road Northampton NN1 4EN

Old address: 34 Grove Road Sutton-in-Ashfield NG17 4LR United Kingdom

Change date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COXLEY ENGINEERING LIMITED

114 COXLEY VIEW,WAKEFIELD,WF4 4LY

Number:10694932
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE TAX SERVICES LIMITED

14 MORSHEAD DRIVE,BRACKNELL,RG42 4FD

Number:11542291
Status:ACTIVE
Category:Private Limited Company

OCEAN MANAGEMENT & CONSULTING LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:09548050
Status:ACTIVE
Category:Private Limited Company

ROBERT KUSY LLP

26 SPRINGVALE AVENUE,BRENTFORD,TW8 9QH

Number:OC364456
Status:ACTIVE
Category:Limited Liability Partnership

SPECTRAL PHARMACEUTICALS LIMITED

14 DE VERE GARDENS,ILFORD,IG1 3ED

Number:09582948
Status:ACTIVE
Category:Private Limited Company

TOOMS AND ASSOCIATES LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:08717284
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