About

Registered Number: 06503507
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Walnut Court, Rose Street, Wokingham, Berkshire, RG40 1XU

 

Colonial Equipment Finance Ltd was registered on 13 February 2008, it's status at Companies House is "Active". This company has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Kerry 13 February 2008 20 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 04 September 2013
SH01 - Return of Allotment of shares 30 July 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 09 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AD01 - Change of registered office address 04 January 2010
AD01 - Change of registered office address 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 January 2010
CERTNM - Change of name certificate 08 December 2009
CONNOT - N/A 08 December 2009
AP01 - Appointment of director 21 November 2009
AA01 - Change of accounting reference date 21 November 2009
TM01 - Termination of appointment of director 21 November 2009
AA - Annual Accounts 14 November 2009
AA01 - Change of accounting reference date 14 November 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.