About

Registered Number: 01651497
Date of Incorporation: 15/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Cumberland House, Greenside Lane, Bradford, BD8 9TF,

 

Colne Valley Workshops Ltd was registered on 15 July 1982, it's status is listed as "Active". This business does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 05 January 2018
CH02 - Change of particulars for corporate director 16 October 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 26 July 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AUD - Auditor's letter of resignation 19 March 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 30 January 2004
363a - Annual Return 11 September 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 24 October 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 16 August 1999
363(353) - N/A 16 August 1999
363(190) - N/A 16 August 1999
AA - Annual Accounts 26 March 1999
363a - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 31 January 1998
363a - Annual Return 02 October 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 09 July 1996
AUD - Auditor's letter of resignation 17 May 1996
AA - Annual Accounts 06 May 1996
288 - N/A 11 January 1996
AA - Annual Accounts 22 November 1995
363x - Annual Return 29 June 1995
363(353) - N/A 29 June 1995
363(190) - N/A 29 June 1995
363x - Annual Return 28 June 1994
288 - N/A 04 May 1994
AA - Annual Accounts 11 February 1994
395 - Particulars of a mortgage or charge 14 January 1994
288 - N/A 23 November 1993
395 - Particulars of a mortgage or charge 18 November 1993
AA - Annual Accounts 13 September 1993
363x - Annual Return 10 June 1993
288 - N/A 27 May 1993
363x - Annual Return 05 July 1992
288 - N/A 10 February 1992
288 - N/A 25 November 1991
288 - N/A 07 August 1991
AA - Annual Accounts 02 July 1991
363x - Annual Return 02 July 1991
RESOLUTIONS - N/A 06 July 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 27 June 1990
288 - N/A 31 January 1990
288 - N/A 18 January 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
288 - N/A 21 April 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
288 - N/A 06 February 1987
288 - N/A 04 December 1986
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2004 Outstanding

N/A

Legal charge 30 December 1993 Outstanding

N/A

Legal charge 16 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.