PETER COLLINS COATINGS CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY COLLINS / 18/07/2017

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 95 HIGH ST GREAT MISSENDEN BUCKS HP16 0AL UNITED KINGDOM

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY COLLINS / 10/07/2016

View Document

28/07/1528 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS MICHELLE ALISON COLLINS

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PETER STANLEY COLLINS

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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