JOHN COLLIER LTD

Company Documents

DateDescription
21/07/2521 July 2025 Director's details changed for Doctor John Anthony Collier on 2025-07-18

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

25/06/2525 June 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

17/02/2517 February 2025 Appointment of Mr Thomas Norton Collier as a director on 2025-02-06

View Document

17/02/2517 February 2025 Appointment of Dr William John Collier as a director on 2025-02-06

View Document

04/02/254 February 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-04

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

05/07/245 July 2024 Cessation of Janet Collier as a person with significant control on 2023-01-05

View Document

05/07/245 July 2024 Change of details for Dr John Anthony Collier as a person with significant control on 2023-01-05

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-06-29

View Document

27/03/2427 March 2024 Registered office address changed from Peter Williams & Co Latham Park St. Blazey Road Par Cornwall PL24 2HY England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-03-27

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

19/07/2319 July 2023 Notification of Janet Collier as a person with significant control on 2022-12-16

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

19/07/2319 July 2023 Change of details for Dr John Anthony Collier as a person with significant control on 2022-12-16

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Termination of appointment of Janet Collier as a director on 2021-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 41 SOUTH STREET ST AUSTELL CORNWALL PL25 5BJ

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 SUB-DIVISION 26/10/11

View Document

15/07/1115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM, 1 HIGH CROSS STREET, ST. AUSTELL, CORNWALL, PL25 4AB

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 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