JOHN COLLIER LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Director's details changed for Doctor John Anthony Collier on 2025-07-18 |
18/07/2518 July 2025 | Confirmation statement made on 2025-07-05 with updates |
25/06/2525 June 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
17/02/2517 February 2025 | Appointment of Mr Thomas Norton Collier as a director on 2025-02-06 |
17/02/2517 February 2025 | Appointment of Dr William John Collier as a director on 2025-02-06 |
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 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
05/07/245 July 2024 | Cessation of Janet Collier as a person with significant control on 2023-01-05 |
05/07/245 July 2024 | Change of details for Dr John Anthony Collier as a person with significant control on 2023-01-05 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-06-29 |
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 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
19/07/2319 July 2023 | Notification of Janet Collier as a person with significant control on 2022-12-16 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with updates |
19/07/2319 July 2023 | Change of details for Dr John Anthony Collier as a person with significant control on 2022-12-16 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2022-12-16 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-06-30 |
11/11/2111 November 2021 | Termination of appointment of Janet Collier as a director on 2021-09-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 41 SOUTH STREET ST AUSTELL CORNWALL PL25 5BJ |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
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 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
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 |
09/07/129 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/11/117 November 2011 | SUB-DIVISION 26/10/11 |
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 |
15/07/1115 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
13/07/1113 July 2011 | SAIL ADDRESS CREATED |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/09/1023 September 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM, 1 HIGH CROSS STREET, ST. AUSTELL, CORNWALL, PL25 4AB |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/09/058 September 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/04/0528 April 2005 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
10/07/0310 July 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