About

Registered Number: 03726344
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Colevin Interiors Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is one director listed as Browne, Andrew Peter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Andrew Peter 30 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 10 December 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 October 2014
MR01 - N/A 30 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 October 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 November 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 29 December 2009
RESOLUTIONS - N/A 17 October 2009
SH03 - Return of purchase of own shares 16 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
169 - Return by a company purchasing its own shares 24 March 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 25 November 2002
363a - Annual Return 15 March 2002
AA - Annual Accounts 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
363a - Annual Return 16 March 2001
AA - Annual Accounts 04 September 2000
363a - Annual Return 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Fully Satisfied

N/A

Charge of deposit 07 July 2011 Fully Satisfied

N/A

Charge of deposit 16 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.