GILL COLLIER LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Change of details for Mrs Amy Cruise-Peczek as a person with significant control on 2025-04-23 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-09 with updates |
02/08/242 August 2024 | Cessation of Gill Constance Collier as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Notification of Amy Cruise-Peczek as a person with significant control on 2024-08-02 |
31/07/2431 July 2024 | Appointment of Mrs Amy Cruise-Peczek as a director on 2024-07-29 |
31/07/2431 July 2024 | Termination of appointment of Robert Greaves as a director on 2024-07-29 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
17/04/2417 April 2024 | Termination of appointment of Gill Constance Collier as a director on 2024-03-14 |
04/04/244 April 2024 | Appointment of Mr Robert Greaves as a director on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffs WS15 1UN to Station House Station Road Rugeley Staffordshire WS15 3HA on 2023-04-24 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/08/199 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | SECOND FILING WITH MUD 09/04/15 FOR FORM AR01 |
10/04/1510 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | 09/04/11 NO CHANGES |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILL CONSTANCE COLLIER / 01/10/2009 |
22/07/0922 July 2009 | APPOINTMENT TERMINATED SECRETARY ROBERT GREAVES |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM GREAVES & CO TOWERS POINT TOWERS PLAZA WHEELCHAIR ROAD RUGELEY WS15 1UN |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/03/0731 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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