About

Registered Number: 02965839
Date of Incorporation: 07/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Level Street, Merry Hill, Brierley Hill, West Midlands, DY5 1UA

 

Founded in 1994, William Cole Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". William Cole Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Valerie Ann 01 December 2016 - 1
COLE (JNR), William Spencer 01 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Valerie Ann 10 November 1994 21 December 1998 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 03 June 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 02 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 04 April 2005
AUD - Auditor's letter of resignation 24 June 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 01 April 2003
AUD - Auditor's letter of resignation 17 March 2003
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
MEM/ARTS - N/A 10 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 04 March 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 12 June 1997
363s - Annual Return 18 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
AA - Annual Accounts 19 July 1996
AA - Annual Accounts 29 March 1996
RESOLUTIONS - N/A 25 February 1996
RESOLUTIONS - N/A 25 February 1996
123 - Notice of increase in nominal capital 25 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 20 January 1996
CERTNM - Change of name certificate 18 December 1995
363s - Annual Return 11 September 1995
287 - Change in situation or address of Registered Office 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 1996 Fully Satisfied

N/A

Debenture 18 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.