COLBROOK SUPPLIES DIRECT LTD.

SC251263
C/O STUART MCGREGOR LLP,COMAC HOUSE 2 CODDINGTON CRESCENT EUROCENTRAL MOTHERWELL ML1 4YF

Documents

Documents
Date Category Description Pages
18 Feb 2025 accounts Annual Accounts 9 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 8 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 8 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 8 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
23 Oct 2019 officers Change of particulars for director (Mr Colin John Arthur Brooks) 2 Buy now
23 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2019 accounts Annual Accounts 9 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2017 accounts Annual Accounts 8 Buy now
23 Jun 2016 annual-return Annual Return 5 Buy now
16 Jun 2016 mortgage Registration of a charge 7 Buy now
02 Mar 2016 accounts Annual Accounts 7 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 6 Buy now
05 Mar 2012 capital Return of Allotment of shares 3 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (William Ephraim Thomson Brooks) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Colin John Arthur Brooks) 2 Buy now
11 Feb 2010 accounts Annual Accounts 8 Buy now
02 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
23 Mar 2009 accounts Annual Accounts 5 Buy now
16 Jul 2008 annual-return Return made up to 17/06/08; no change of members 7 Buy now
22 Oct 2007 accounts Annual Accounts 11 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshrie ML6 6GX 1 Buy now
22 Jun 2007 annual-return Return made up to 17/06/07; no change of members 7 Buy now
04 Apr 2007 accounts Annual Accounts 4 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: c/o gordon ferguson & co ca 33 laird street coatbridge lanarkshire ML5 3LW 1 Buy now
23 Jun 2006 annual-return Return made up to 17/06/06; full list of members 7 Buy now
02 May 2006 accounts Annual Accounts 7 Buy now
28 Jul 2005 officers Director's particulars changed 1 Buy now
28 Jul 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
14 Apr 2005 accounts Annual Accounts 6 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
16 Aug 2004 annual-return Return made up to 17/06/04; full list of members 6 Buy now
16 Aug 2004 capital Ad 01/07/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: unit 25 coatbridge business centre, 204 main street coatbridge ML5 3RB 1 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
23 Jun 2003 officers New secretary appointed 2 Buy now
23 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 incorporation Incorporation Company 15 Buy now