COLLECTABLES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/10/2218 October 2022 Change of details for Heather Barbara Lavender as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Heather Barbara Lavender on 2022-10-18

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE GREVETT

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED KATIE VICTORIA GREVETT

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED CHRISTOPHER ROBERT GREVETT

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM UNIT 3 BROOKSIDE BUSINESS PARK BROOKSIDE AVENUE LITTLEHAMPTON WEST SUSSEX BN16 3LP

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BARBARA LAVENDER / 03/04/2013

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY KEITH LAVENDER

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATIE GREVETT

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATIE VICTORIA LAVENDER / 05/09/2011

View Document

12/10/1112 October 2011 16/09/11 STATEMENT OF CAPITAL GBP 10000

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED KATIE VICTORIA LAVENDER

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LAVENDER

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAVENDER / 01/05/2010

View Document

18/05/1118 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH LAVENDER / 01/05/2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BARBARA LAVENDER / 01/05/2010

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, THE OLD STABLES ARUNDEL ROAD, POLING, ARUNDEL, WEST SUSSEX, BN18 9QA

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BARBARA LAVENDER / 31/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAVENDER / 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM, 14 TRINITY WAY, LITTLEHAMPTON, WEST SUSSEX, BN17 5SS

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 76 WOODLANDS AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX BN17 3EY

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 18 BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5HT

View Document

31/07/0231 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 3 EAST STREET, LITTLEHAMPTON, WEST SUSSEX, BN17 6AU

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 S386 DISP APP AUDS 10/05/93

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 30 HIGH STREET, LITTLEHAMPTON, WEST SUSSEX, BN17 5EE

View Document

28/04/9328 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 SECRETARY RESIGNED

View Document

31/03/9331 March 1993 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