COLBYCO ENGINEERING LTD

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Colin Frederick Baker on 2023-09-28

View Document

02/06/252 June 2025 Change of details for Mr Colin Frederick Baker as a person with significant control on 2023-09-28

View Document

02/06/252 June 2025 Director's details changed for Mr Colin Frederick Baker on 2023-09-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/10/1721 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/09/1520 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LTD / 31/07/2015

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/11/1423 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK BAKER / 24/03/2014

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 PREVSHO FROM 31/10/2012 TO 31/05/2012

View Document

01/11/121 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA UNITED KINGDOM

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LIMITED

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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