COLLECTIVE ENGINEERING GROUP LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

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

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL HASSALL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM UNIT 2 LIPTON CLOSE ST JOHNS ROAD BOOTLE LIVERPOOL L20 8PU

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HASSALL / 10/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SLAUGHTER

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASSALL

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY IAN SLAUGHTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLDER SLAUGHTER / 07/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 2 LIPTON CLOSE, ST JOHN'S ROAD, BOOTLE LIVERPOOL MERSEYSIDE L20 8PU

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HASSALL / 01/03/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLDER SLAUGHTER / 01/03/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HASSALL / 01/06/2011

View Document

18/11/1018 November 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HASSALL / 21/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT 2 LIPTON CLOSE, ST JOHN'S ROAD, BRASENOSE INDUSTRIAL ESTATE, LIVERPOOL MERSEYSIDE L20 8PU

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: UNIT 2 LIPTON CLOSE ST JOHNS ROAD BRASENOSE INDUSTRIAL ESTATE BOOTLE LIVERPOOL L20 8PU

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/06/05; CHANGE OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/024 October 2002 £ NC 10005/11573 30/09/02

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 18/06/02; NO CHANGE OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 AUDITOR'S RESIGNATION

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 COMPANY NAME CHANGED COBCO (280) LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER LANCASHIRE M2 4WB

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0020 April 2000 £ NC 1000/10005 07/04/00

View Document

20/04/0020 April 2000 ADOPTARTICLES07/04/00

View Document

20/04/0020 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

16/04/0016 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/04/00

View Document

16/04/0016 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0016 April 2000 ALTERARTICLES07/04/00

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 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