WE ARE THE COLLABORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE LOUISE LILLY / 14/10/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WOOD

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JENNIFER ANNE WOOD / 01/01/2015

View Document

10/04/1510 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE LOUISE LILLY / 01/01/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE LOUISE LILLY / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JENNIFER ANNE WOOD / 09/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 42

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN ORR

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 58

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LILLY / 01/12/2012

View Document

19/10/1219 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MISS RACHEL JENNIFER ANNE WOOD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON BRUNT

View Document

10/08/1210 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1231 July 2012 31/07/12 STATEMENT OF CAPITAL GBP 79

View Document

31/07/1231 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED THE COLLABORATORS LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRUNT / 01/03/2009

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED GLENN MARSHAL ORR

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY GLENN ORR

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MRS JAYNE LOUISE LILLY

View Document

18/03/0818 March 2008 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