COLBREE ADVANCED PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Full accounts made up to 2025-03-31 |
08/09/258 September 2025 New | Confirmation statement made on 2025-08-30 with updates |
12/08/2512 August 2025 New | Satisfaction of charge 1 in full |
15/07/2515 July 2025 | Appointment of Mr Keng Hee Tan as a director on 2025-07-15 |
15/07/2515 July 2025 | Termination of appointment of Justin Keng Wee Tan as a director on 2025-07-15 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/10/2412 October 2024 | Accounts for a small company made up to 2024-03-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with no updates |
18/07/2418 July 2024 | Registration of charge 038291710004, created on 2024-07-10 |
13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2023-08-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
29/08/2329 August 2023 | Full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Cessation of Justin Keng Wee Tan as a person with significant control on 2023-03-31 |
06/04/236 April 2023 | Notification of Colbree Precision Limited as a person with significant control on 2023-03-31 |
20/08/1520 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
02/04/152 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
20/08/1420 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
02/06/142 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY GARY SUTTON |
21/08/1321 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/09/1214 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
08/08/128 August 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
30/06/1230 June 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BREE |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | DIRECTOR APPOINTED MR GIM SENG TAN |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
10/12/1010 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SUTTON / 10/08/2010 |
06/10/106 October 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
31/10/0931 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/09/0923 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/08/0826 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 ATA HOUSE BOUNDARY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SS |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/09/0516 September 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
21/09/0421 September 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
03/09/033 September 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
07/10/027 October 2002 | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
04/10/014 October 2001 | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 SARACEN INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BJ |
11/01/0111 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
12/09/0012 September 2000 | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/9922 October 1999 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
17/09/9917 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/09/9917 September 1999 | NEW DIRECTOR APPOINTED |
17/09/9917 September 1999 | DIRECTOR RESIGNED |
17/09/9917 September 1999 | SECRETARY RESIGNED |
20/08/9920 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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