COLLIER WEBB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

13/05/2513 May 2025 Accounts for a small company made up to 2024-03-31

View Document

23/04/2523 April 2025 Director's details changed for Mr Mark David Ellis Nevill on 2025-04-10

View Document

12/02/2512 February 2025 Appointment of Miss Danielle Collier as a director on 2025-02-12

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Accounts for a small company made up to 2023-03-31

View Document

30/01/2430 January 2024 Termination of appointment of Geoffrey Collier as a director on 2024-01-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 039882450006

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR JACOB FRANK TAEE

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY

View Document

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

View Accounts

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039882450005

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039882450004

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA COLLIER

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MARK DAVID ELLIS NEVILL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROY MERRITT

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MARK ALEXANDER MARSHALL BAILEY

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 SECOND FILING OF AP01 FOR MR GEOFFREY COLLIER

View Document

25/01/1925 January 2019 ADOPT ARTICLES 17/12/2018

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR GEOFFREY COLLIER

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ROY NATHAN MERRITT

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EDWARD ALEXANDER GROUP LIMITED

View Document

18/12/1818 December 2018 CESSATION OF GEOFFREY COLLIER AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLLIER

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039882450003

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039882450002

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039882450003

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039882450002

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLLIER / 01/05/2016

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/06/157 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLLIER / 07/05/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 09/05/14 NO CHANGES

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 09/05/13 NO CHANGES

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR ANDREW FRANK WEBB

View Document

06/06/116 June 2011 COMPANY NAME CHANGED GEOFF COLLIER LIMITED CERTIFICATE ISSUED ON 06/06/11

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1014 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED DAVID ANDREW BAKER

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 3 MOUNT STREET BATTLE EAST SUSSEX TN33 0EG

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 COMPANY NAME CHANGED PERIOD METALS.COM LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: FORGE COTTAGE MOUNT STREET BATTLE EAST SUSSEX TN33 0EG

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 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