COLLINS AUTOSPORT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

21/11/2421 November 2024 Statement of capital on 2024-11-21

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Resolutions

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

08/07/248 July 2024 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mrs Georgina Frances Collins on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Ben Lievesley Collins on 2024-07-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 200100

View Document

23/10/1823 October 2018 SOLVENCY STATEMENT DATED 28/09/18

View Document

23/10/1823 October 2018 STATEMENT BY DIRECTORS

View Document

23/10/1823 October 2018 REDUCE ISSUED CAPITAL 28/09/2018

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIET COLLINS

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA FRANCES COLLINS

View Document

18/06/1818 June 2018 CESSATION OF BEN LIEVESLEY COLLINS AS A PSC

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 1000100

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 23/09/16

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 23/09/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET HELOISE COLLINS / 26/05/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET HELOISE COLLINS / 26/05/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA FRANCES COLLINS / 26/05/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN LIEVESLEY COLLINS / 26/05/2016

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET HELOISE COLLINS / 29/04/2015

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET HELOISE COLLINS / 29/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET HELOISE COLLINS / 01/06/2010

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MRS GEORGINA FRANCES COLLINS

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 7 THE GLEN REDLAND BRISTOL BS6 7JH ENGLAND

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 80 DOWNS PARK EAST WESTBURY PARK BRISTOL AVON BS6 7QE

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIET COLLINS / 19/12/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN COLLINS / 19/12/2008

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIET COLLINS / 19/12/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIET COLLINS / 01/05/2008

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 80 DOWNS PARK EAST, WESTBURY PARK, BRISTOL AVON BS6 7QE

View Document

08/06/068 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 120 PENWITH ROAD EARLSFIELD LONDON SW18 4QE

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

09/12/059 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: CROOKSTOCK FARM MORCHARD BISHOP CREDITON DEVON EX17 6RZ

View Document

21/02/0021 February 2000 ALTERARTICLES31/01/00

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/12/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/08/9916 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 27/01/99

View Document

09/03/999 March 1999 £ NC 500000/1500000 27/01/99

View Document

13/07/9813 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/07/9710 July 1997 £ NC 1000/500000 25/06

View Document

10/07/9710 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

10/07/9710 July 1997 ALTER MEM AND ARTS 25/06/97

View Document

03/07/973 July 1997 COMPANY NAME CHANGED SPENMAIN LIMITED CERTIFICATE ISSUED ON 04/07/97

View Document

13/06/9713 June 1997 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