COLLINGE & COLLINGE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Registered office address changed from Suite 5, Floor 3 Castle Chambers 43 Castle Street Liverpool L2 9SH England to 127 Telegraph Road Heswall Wirral CH60 0AF on 2025-03-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLLINGE / 15/03/2018

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE COLLINGE

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM DUNCAN SHEARD GLASS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLLINGE / 25/10/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE COLLINGE / 25/10/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE COLLINGE / 25/10/2014

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 COMPANY NAME CHANGED ANDREW COLLINGE ENTERPRISES LIMI TED CERTIFICATE ISSUED ON 07/04/00

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: MASONS BUILDING 28 EXCHANGE STREET EAST LIVERPOOL L2 3XZ

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/02/905 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4A 4DD

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED CORALSCENE LIMITED CERTIFICATE ISSUED ON 11/01/90

View Document

10/10/8910 October 1989 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