J.P. COLBRIDGE LTD.

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2419 September 2024 Registered office address changed from 40 Eppleworth Road Cottingham East Yorkshire HU16 5YF England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2024-09-19

View Document

27/06/2427 June 2024 Satisfaction of charge 1 in full

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

06/12/226 December 2022 Termination of appointment of John Philip Colbridge as a director on 2022-10-19

View Document

06/12/226 December 2022 Appointment of Mr Jason Charles Colbridge as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

26/11/2126 November 2021 Registered office address changed from Park Lane Nurseries Park Lane Cottingham East Yorkshire HU16 5RX to 40 Eppleworth Road Cottingham East Yorkshire HU16 5YF on 2021-11-26

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MASON COLBRIDGE / 20/11/2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS VALERIE MASON COLBRIDGE

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP COLBRIDGE / 06/12/2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR FREDA COLBRIDGE

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH EXTON / 06/12/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD COLBRIDGE / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS ANN EXTON

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: WILBERFORCE COURT ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 1YH

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0213 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: KIDSONS IMPEY DUNEDIN HOUSE 45 PERCY STREET HULL HU2 8HL

View Document

24/11/9824 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/01/94

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

03/12/853 December 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/85

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