About

Registered Number: 02644726
Date of Incorporation: 11/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF

 

Founded in 1991, Colas Ltd has its registered office in West Sussex, it's status is listed as "Active". This business has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRASS, Francis Gerard Charles 05 February 2020 - 1
HITCHCOCK, Donna Elizabeth 01 January 2018 - 1
LAHMAMSI, Faical 18 March 2019 - 1
BROOM, Anthony James N/A 16 March 2000 1
DE PINS, Christian 22 July 2010 19 April 2012 1
DUPONT, Alain 03 July 1995 28 November 2007 1
GENESTAR, Thierry 16 February 2017 18 July 2018 1
HAENTJENS, Eric 16 February 2017 18 July 2018 1
HIGGINSON, Simon Andrew 16 October 2018 20 July 2020 1
LEOST, Jacques 19 April 2012 16 February 2017 1
ORIOL, Gregory 23 July 2015 10 February 2016 1
QUILLIEN, Philippe 26 November 2009 19 April 2011 1
RAVALEC, Jean Claude 03 July 1995 31 December 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 09 August 2019
MR04 - N/A 06 August 2019
MR01 - N/A 06 August 2019
CS01 - N/A 29 June 2019
CH01 - Change of particulars for director 24 June 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 02 January 2018
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
128(4) - Notice of assignment of name or new name to any class of shares 14 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 28 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 08 May 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 June 2002
RESOLUTIONS - N/A 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2000
RESOLUTIONS - N/A 04 October 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 20 July 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 29 October 1997
RESOLUTIONS - N/A 14 August 1997
363s - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 23 July 1996
169 - Return by a company purchasing its own shares 26 October 1995
RESOLUTIONS - N/A 11 August 1995
288 - N/A 03 August 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 July 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 July 1995
RESOLUTIONS - N/A 26 July 1995
MEM/ARTS - N/A 26 July 1995
363s - Annual Return 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
AA - Annual Accounts 03 May 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
288 - N/A 24 August 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 23 May 1994
288 - N/A 03 May 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 15 July 1993
288 - N/A 11 June 1993
288 - N/A 21 December 1992
288 - N/A 25 August 1992
288 - N/A 04 August 1992
363b - Annual Return 04 August 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
123 - Notice of increase in nominal capital 10 December 1991
287 - Change in situation or address of Registered Office 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
CERTNM - Change of name certificate 22 November 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

Legal charge 20 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.