MIC COLLINS CARPENTRY LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CURRSHO FROM 28/02/2018 TO 31/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM
7 PEYTONS COTTAGES
NUTFIELD MARSH ROAD NUTFIELD
REDHILL
RH1 4JB

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY JEANETTE COLLINS

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/12/1513 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/12/1420 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/12/1314 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE COLLINS / 05/12/2013

View Document

14/12/1314 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 REGISTERED OFFICE CHANGED ON 14/12/2013 FROM
OAK COTTAGE
LODGE LANE
SALFORDS
SURREY
RH1 5DJ

View Document

14/12/1314 December 2013 REGISTERED OFFICE CHANGED ON 14/12/2013 FROM
7 PEYTONS COTTAGES
NUTFIELD MARSH ROAD NUTFIELD
REDHILL
RH1 4JB
ENGLAND

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE COLLINS / 05/12/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/12/1011 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE COLLINS / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

19/06/0919 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 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