BRITISH COLLOIDS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/05/251 May 2025 Appointment of Mr Ross Iain Campbell as a director on 2025-04-25

View Document

30/04/2530 April 2025 Termination of appointment of Neil Harris as a director on 2025-04-25

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of John Arthur Mccoy as a director on 2023-10-15

View Document

25/10/2325 October 2023 Appointment of Mrs Alison Elizabeth Davies as a director on 2023-10-15

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-03-31

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MICHAEL JAMES SMITH

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR BERTRAND DE LAVENNE DE LA MONTOISE

View Document

10/03/1510 March 2015 SECRETARY APPOINTED KEVAN GOGAY

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 ADOPT ARTICLES 13/02/2015

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DEE

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED BERTRAND DE LAVENNE DE LA MONTOISE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIA KOZMINA

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ALTER ARTICLES 28/12/2012

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEIDAUER

View Document

07/09/117 September 2011 DIRECTOR APPOINTED NATALIA SERGEYEVNA KOZMINA

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS HANSTEDE

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED THOMAS CRAIG FREYMAN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED FRANK WEITEKAMPER

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED THOMAS JOSEPH DEE

View Document

26/02/1026 February 2010 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
SOLVAY HOUSE
BARONET ROAD
WARRINGTON
CHESHIRE
WA4 6HA

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY MELVIN DAWES

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DR THOMAS JURGEN WEIDAUER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM:
SOLVAY HOUSE
BARONET ROAD
WARRINGTON
CHESHIRE WA4 6HB

View Document

21/07/0721 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM:
SOLVAY HOUSE GROVELANDS BUSINESS
CENTRE BOUNDARY WAY HEMEL
HEMPSTEAD
HERTFORDSHIRE HP2 7TE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0118 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM:
HAMILTON HOUSE
GATERS HILL
WEST END
SOUTHAMPTON SO18 3JD

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 EXEMPTION FROM APPOINTING AUDITORS 16/01/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM:
DUPHAR HOUSE
GATERS HILL
WEST END
SOUTHAMPTON HAMPSHIRE SO18 3JD

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ADOPT MEM AND ARTS 11/05/94

View Document

25/05/9425 May 1994 S386 DISP APP AUDS 11/05/94

View Document

25/05/9425 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/07/9125 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9025 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/08/867 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/12/1817 December 1918 CERTIFICATE OF INCORPORATION

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