COLLIER QUARRYING AND RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Cessation of Duncan Alexander Collier as a person with significant control on 2022-09-01

View Document

31/10/2231 October 2022 Notification of Goathill Holdings Limited as a person with significant control on 2022-09-01

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Duncan Collier on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Duncan Alexander Collier as a person with significant control on 2021-11-02

View Document

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

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2124350005

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/15

View Document

15/11/1615 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 1

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM GROATHILL QUARRY EASTER BUCKLYVIE COWDENBEATH FIFE KY4 8ES

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2124350004

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR PHILIP THACKER

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY WILMA COLLIER

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2124350004

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM BLOCK 1 WOODEND INDUSTRIAL ESTATE, COWDENBEATH KY4 8HW

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILMA COLLIER / 31/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLLIER / 31/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WILMA COLLIER / 10/11/2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: BLOCK WOODEND INDUSTRIAL ESTATE COWDENBEATH KY4 8HW

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED REDCRAIGS RECYCLING LIMITED CERTIFICATE ISSUED ON 11/08/06

View Document

11/08/0611 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED COLLMIX LTD. CERTIFICATE ISSUED ON 29/12/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 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