COLCHESTER BEARINGS LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2023-02-28 View Report
Officers. Officer name: Mr Neil Ellis. Appointment date: 2022-06-22. 2022-06-24 View Report
Officers. Officer name: Mr Daniel Ellis. Appointment date: 2022-06-22. 2022-06-24 View Report
Confirmation statement. Statement with updates. 2022-05-20 View Report
Address. Old address: 14D Westside Centre London Road Stanway Colchester CO3 8th. Change date: 2022-05-20. New address: 14D Westside Centre London Road Stanway Colchester CO3 8PH. 2022-05-20 View Report
Persons with significant control. Notification date: 2022-04-10. Psc name: Joseph Philip Constable. 2022-05-20 View Report
Persons with significant control. Psc name: Christopher Ellis. Cessation date: 2022-04-10. 2022-05-20 View Report
Officers. Appointment date: 2022-04-10. Officer name: Mr Joseph Philip Constable. 2022-05-20 View Report
Officers. Termination date: 2022-04-10. Officer name: Christopher Ellis. 2022-05-20 View Report
Accounts. Accounts type dormant. 2022-02-28 View Report
Accounts. Accounts type dormant. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Change date: 2020-04-14. Officer name: Mr Joseph Philip Constable. 2020-04-14 View Report
Officers. Change date: 2020-04-14. Officer name: Mr Christopher Ellis. 2020-04-14 View Report
Accounts. Accounts type dormant. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-04-12 View Report
Accounts. Accounts type dormant. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Accounts. Accounts type dormant. 2018-02-12 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type dormant. 2017-02-13 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type dormant. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type dormant. 2015-02-26 View Report
Address. Old address: 9 Davey Close Greenstead Rd Colchester Essex CO1 2XL. Change date: 2014-05-12. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2013-02-20 View Report
Officers. Change date: 2012-09-27. Officer name: Mr Christopher Ellis. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Accounts. Accounts type dormant. 2010-02-25 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption full. 2009-03-09 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type dormant. 2008-03-13 View Report
Annual return. Legacy. 2007-05-01 View Report
Accounts. Accounts type dormant. 2007-03-20 View Report
Annual return. Legacy. 2006-04-25 View Report
Accounts. Accounts type dormant. 2005-06-22 View Report
Annual return. Legacy. 2005-04-15 View Report
Annual return. Legacy. 2004-04-19 View Report