COLBREE PRECISION LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewSatisfaction of charge 3 in full

View Document

15/07/2515 July 2025 NewTermination of appointment of Justin Keng Wee Tan as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewAppointment of Mr Keng Hee Tan as a director on 2025-07-15

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

11/07/2411 July 2024 Registration of charge 018963000006, created on 2024-07-10

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Cessation of Justin Keng Wee Tan as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Notification of Kim Yong Tan as a person with significant control on 2023-03-31

View Document

28/09/2028 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TAN / 16/06/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN TAN / 16/06/2020

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR GIM TAN

View Document

22/07/2022 July 2020 CESSATION OF GIM SENG TAN AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN TAN

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR JUSTIN TAN

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1614 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY GARY SUTTON

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BREE

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFTON

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR GIM SENG TAN

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: ATA HOUSE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SJ

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: UNIT 7 SARACEN INDUSTRIAL ESTATE OFF MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7BJ

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NC INC ALREADY ADJUSTED 13/03/91

View Document

25/04/9125 April 1991 £ NC 1000/50000 13/03/

View Document

30/10/9030 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/10/8818 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 18 & 20 ROTHESAY ROAD LUTON BEDS

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

18/03/8518 March 1985 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