COLLINGS BROTHERS OF ABBOTSLEY LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Registered office address changed from Potton Road Abbotsley St Neots Cambridgeshire PE19 6TZ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-05-21

View Document

21/05/2421 May 2024 Declaration of solvency

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RUNCIMAN

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR BENJAMIN JOSEPH WOOD

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY PETER MILLARD

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MR VINCENT PAUL LYNCH

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JASON MARCUS WESTON

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINCHAM

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RUNCIMAN / 01/10/2015

View Document

22/12/1522 December 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 ACQUISITION OF A CHARGE / CHARGE CODE 005592550009

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005592550008

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RUNCIMAN / 01/08/2013

View Document

01/07/141 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FINCHAM / 16/12/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005592550007

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FARREN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORSDYKE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORSDYKE

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 01/06/2012

View Document

22/02/1222 February 2012 31/12/11 STATEMENT OF CAPITAL GBP 54437

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MARK FARREN

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES MILLARD / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RUNCIMAN / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ERIC FORSDYKE / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FINCHAM / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MILLARD / 01/01/2010

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CLUTTERHAM

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/06/05; CHANGE OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: LEDA HOUSE, STATION ROAD, CAMBRIDGE CB1 2RN

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/06/04; CHANGE OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/886 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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