A & J COLBECK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

15/04/2515 April 2025 Change of details for Mr Alistair John Colbeck as a person with significant control on 2025-04-09

View Document

15/04/2515 April 2025 Change of details for Mrs Jennifer May Colbeck as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/10/248 October 2024 Director's details changed for Mrs Jennifer May Colbeck on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Mrs Jennifer May Colbeck on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Alistair John Colbeck on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Alistair John Colbeck as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mrs Jennifer May Colbeck as a person with significant control on 2024-10-08

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mrs Jennifer May Colbeck on 2024-01-09

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Alistair John Colbeck on 2024-01-09

View Document

09/01/249 January 2024 Certificate of change of name

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Change of details for Mr Alistair John Colbeck as a person with significant control on 2023-04-06

View Document

26/10/2326 October 2023 Change of details for Mrs Jennifer May Colbeck as a person with significant control on 2023-04-06

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/02/2123 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/02/2025 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/01/1819 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN COLBECK / 30/09/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MAY COLBECK / 30/09/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MAY COLBECK / 05/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/05/137 May 2013 DIRECTOR APPOINTED JENNIFER MAY COLBECK

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/12/1129 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MAY COLBECK / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN COLBECK / 30/12/2009

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ALISTAIR JOHN COLBECK

View Document

17/12/0817 December 2008 CURRSHO FROM 31/12/2009 TO 30/11/2009

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JENNIFER MAY COLBECK

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

05/12/085 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company