COLIN GREGORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Notification of Matthew Nicholas Gregory as a person with significant control on 2024-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-20 with updates

View Document

02/06/252 June 2025 Notification of Andrew Patrick Gregory as a person with significant control on 2024-04-30

View Document

02/06/252 June 2025 Cessation of Ann Gregory as a person with significant control on 2024-04-30

View Document

02/06/252 June 2025 Notification of Sally Ann Phillips as a person with significant control on 2024-04-30

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Satisfaction of charge 7 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 6 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Change of details for Mrs Ann Gregory as a person with significant control on 2023-04-20

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/01/1926 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GREGORY / 20/04/2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN GREGORY / 20/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS GREGORY / 20/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN PHILLIPS / 20/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK GREGORY / 20/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN PHILLIPS / 20/04/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS GREGORY / 20/04/2013

View Document

19/06/1319 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK GREGORY / 20/04/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN GREGORY / 20/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GREGORY / 20/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK GREGORY / 20/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS GREGORY / 20/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED SALLY ANN GREGORY

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MATTHEW NICHOLAS GREGORY

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANDREW PATRICK GREGORY

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND CALLINGHAM

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GREGORY

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RAYMOND MICHAEL CALLINGHAM

View Document

28/05/0828 May 2008 ADOPT MEM AND ARTS 20/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: MANOR FARM MAIN STREET, SUTTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6PF

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: MAONOR FARM 37 MAIN STREET SUTTON-ON-TRENT NEWARK NOTIINGHAM NG23 6PF

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98

View Document

17/02/9817 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ADOPT MEM AND ARTS 10/04/96

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 RETURN MADE UP TO 22/02/94; CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: "BRAYDON HOUSE" SOUTHWELL ROAD FARNSFIELD NOTTINGHAM , NG22 EB

View Document

23/06/8923 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: 815/817 MANSFIELD RD SHERWOOD NOTTINGHAM NG5 3GE

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

23/11/8723 November 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 180887

View Document

23/10/8723 October 1987 COMPANY NAME CHANGED COLIN GREGORY MOTOR CYCLES LIMIT ED CERTIFICATE ISSUED ON 26/10/87

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

30/09/8630 September 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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