About

Registered Number: 06634400
Date of Incorporation: 01/07/2008 (16 years ago)
Company Status: Active
Registered Address: 60 Cowling Drive, Stockwood, Bristol, BS14 8DU,

 

Co3 Services Ltd was founded on 01 July 2008 with its registered office in Bristol. Currently we aren't aware of the number of employees at the this business. The current directors of Co3 Services Ltd are listed as Andrews, Lewis James, Cooksley, Mark, Cook, Steve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Steve 01 July 2008 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Lewis James 01 April 2020 - 1
COOKSLEY, Mark 01 July 2015 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
PSC04 - N/A 15 May 2020
AD01 - Change of registered office address 15 May 2020
PSC07 - N/A 15 May 2020
AP03 - Appointment of secretary 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
TM02 - Termination of appointment of secretary 15 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC04 - N/A 30 April 2018
AD01 - Change of registered office address 30 April 2018
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 13 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2016
RESOLUTIONS - N/A 31 August 2016
AA - Annual Accounts 27 August 2016
CS01 - N/A 25 July 2016
RESOLUTIONS - N/A 15 July 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 13 April 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AP03 - Appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 10 November 2011
AD01 - Change of registered office address 01 November 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 10 November 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.