COLLINGWOOD BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Mark Richard Game as a director on 2025-04-12

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Registration of charge 032385980005, created on 2024-10-11

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Steven Geoffrey Welton as a director on 2023-12-31

View Document

20/11/2320 November 2023 Full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Stephen Harris as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Martin Stephen Northcote Wright as a director on 2022-04-30

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Part of the property or undertaking has been released and no longer forms part of charge 032385980003

View Document

12/11/2112 November 2021 Part of the property or undertaking has been released and no longer forms part of charge 032385980002

View Document

05/07/215 July 2021 Registration of charge 032385980004, created on 2021-06-30

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MISS HELEN SHIELDS

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR SCOTT DAVID MOORHEAD

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MISS LAURA BETH GASKELL

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR MICHAEL WARD

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR MARTIN STEPHEN NORTHCOTE WRIGHT

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS LINDA LAURIE

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR STEPHEN HARRIS

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/04/1930 April 2019 ADOPT ARTICLES 10/04/2019

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032385980002

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MYNOTT

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR GARY JOHN FOTHERGILL

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEVEN JOHN MYNOTT

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 SECOND FILING WITH MUD 16/08/12 FOR FORM AR01

View Document

29/11/1229 November 2012 CONVE

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/01/1213 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 4.20

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR ROBERT MASON

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MRS MICHELLE BEENSHILL

View Document

07/01/117 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT THOMAS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY WELTON / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASON / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BURNETT / 07/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT THOMAS / 06/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 RE SUBDIVISION 12/05/2009

View Document

18/05/0918 May 2009 S-DIV

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID ROBERT THOMAS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM BELL TINDLE WILLIAMSON LLP COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE &WEAR NE26 2TE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MASON

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED DAVID ROBERT THOMAS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ARTICLES OF ASSOCIATION

View Document

18/06/0718 June 2007 MEMORANDUM OF ASSOCIATION

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED COLLINGWOOD ADMINISTRATIVE SERVI CES (U.K.) LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

10/05/0710 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED EASYPAY BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 30/04/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2TE

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 COMPANY NAME CHANGED EASYPAY INSURANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 07/09/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE & WEAR NE30 1PX

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 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