Coleridge (Wednesbury 1) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 23, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SYDNEY & BIRMINGHAM 1 LIMITED
Company type Private Limited Company , Dissolved Company Number 04414666 Record last updated Monday, April 4, 2016 10:36:22 PM UTC Official Address 1 Floor 16 Unit Manor Court Business Park Seamer There are 302 companies registered at this street
Postal Code YO113TU Sector dormant
Document Type Publication date Download link Notices Apr 4, 2016 Resolutions for winding-up Financials Mar 23, 2016 Annual accounts Registry Jan 12, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 12, 2016 Statement of satisfaction of a charge / full / charge no 1 4414... Registry Jan 12, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 12, 2016 Statement of satisfaction of a charge / full / charge no 1 4414... Registry Jan 5, 2016 Appointment of a man as Director and Accountant Registry Jan 5, 2016 Resignation of one Director Registry Jan 5, 2016 Appointment of a man as Director Registry Aug 14, 2015 Resignation of one Chartered Accountant and one Director (a man) Registry Aug 14, 2015 Appointment of a woman as Director Registry Aug 14, 2015 Resignation of one Director Registry Apr 24, 2015 Annual return Financials Apr 13, 2015 Annual accounts Registry Apr 16, 2014 Annual return Financials Apr 2, 2014 Annual accounts Registry Jul 3, 2013 Change of particulars for corporate director Registry Jul 2, 2013 Change of particulars for director Registry Jul 2, 2013 Change of registered office address Registry Apr 16, 2013 Annual return Financials Dec 18, 2012 Annual accounts Registry Nov 26, 2012 Change of particulars for director Registry Apr 17, 2012 Annual return Financials Mar 30, 2012 Annual accounts Registry Mar 30, 2012 Particulars of a mortgage or charge Registry Mar 28, 2012 Alteration to memorandum and articles Registry Apr 19, 2011 Annual return Registry Dec 21, 2010 Change of particulars for corporate secretary Registry Sep 21, 2010 Change of particulars for corporate secretary 4414... Financials Jul 30, 2010 Annual accounts Registry Apr 14, 2010 Change of particulars for corporate secretary Registry Apr 14, 2010 Annual return Registry Apr 14, 2010 Change of particulars for corporate director Registry Apr 8, 2010 Appointment of a man as Director Registry Apr 8, 2010 Resignation of one Director Registry Mar 31, 2010 Appointment of a man as Director and Chartered Accountant Financials Oct 21, 2009 Annual accounts Registry Oct 15, 2009 Change of particulars for director Registry Sep 11, 2009 Particulars of a mortgage or charge Registry Sep 4, 2009 Resignation of a director Registry Sep 4, 2009 Appointment of a director Registry Sep 1, 2009 Appointment of a person as Director Registry Aug 10, 2009 Section 175 comp act 06 08 Registry Apr 20, 2009 Annual return Registry Jan 16, 2009 Appointment of a director Registry Jan 16, 2009 Resignation of a director Registry Jan 6, 2009 Appointment of a man as Director Registry Jan 6, 2009 Resignation of a director Registry Jan 5, 2009 Resignation of one Finance Director and one Director (a man) Registry Dec 24, 2008 Appointment of a man as Director and Finance Director Registry Sep 4, 2008 Appointment of a man as Director Registry Sep 1, 2008 Appointment of a man as Director and Chartered Accountant Financials Aug 27, 2008 Annual accounts Registry Apr 23, 2008 Annual return Registry Apr 23, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 14, 2008 Change of accounting reference date Financials Jul 5, 2007 Annual accounts Registry Apr 25, 2007 Annual return Financials Aug 11, 2006 Annual accounts Registry Apr 13, 2006 Annual return Financials Jul 15, 2005 Annual accounts Registry Apr 15, 2005 Annual return Registry Jan 24, 2005 Resignation of a director Registry Jan 24, 2005 Appointment of a director Registry Jan 24, 2005 Resignation of a director Registry Jan 24, 2005 Resignation of a director 4414... Registry Dec 8, 2004 Appointment of a person as Director and Corporate Body Registry Nov 27, 2004 Resignation of one Solicitor and one Director (a man) Financials Oct 13, 2004 Annual accounts Registry Apr 29, 2004 Annual return Registry Mar 15, 2004 Resignation of a secretary Registry Mar 8, 2004 Resignation of one Secretary (a man) Financials Nov 19, 2003 Annual accounts Registry Sep 16, 2003 Appointment of a secretary Registry Sep 1, 2003 Appointment of a person as Secretary Registry Apr 22, 2003 Annual return Registry Mar 26, 2003 Change of name certificate Registry Mar 26, 2003 Company name change Registry Feb 12, 2003 Change of accounting reference date Registry Dec 17, 2002 Appointment of a director Registry Dec 17, 2002 Appointment of a director 4414... Registry Dec 16, 2002 Resignation of a director Registry Dec 16, 2002 Appointment of a director Registry Dec 16, 2002 Change in situation or address of registered office Registry Dec 16, 2002 Appointment of a secretary Registry Dec 16, 2002 Resignation of a director Registry Dec 16, 2002 Resignation of a director 4414... Registry Nov 22, 2002 Particulars of a mortgage or charge Registry Nov 22, 2002 Particulars of a mortgage or charge 4414... Registry Nov 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4414... Registry Nov 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 11, 2002 Appointment of a man as Secretary Registry Nov 8, 2002 Resignation of 3 people: 2 men and a woman Registry Nov 2, 2002 Alteration to memorandum and articles Registry Apr 27, 2002 Particulars of a mortgage or charge Registry Apr 27, 2002 Particulars of a mortgage or charge 4414... Registry Apr 26, 2002 Appointment of a director Registry Apr 26, 2002 Change of accounting reference date Registry Apr 26, 2002 Register of members
Coleridge Limited