COLBURN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Mark David Chambers as a director on 2025-02-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Satisfaction of charge 14 in full

View Document

02/05/232 May 2023 Satisfaction of charge 6 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Thomas Edward Evans on 2022-09-02

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Appointment of Mr Frederick Jonathan Evans as a director on 2021-07-18

View Document

27/07/2127 July 2021 Termination of appointment of Rosemary Evans as a director on 2021-07-07

View Document

27/07/2127 July 2021 Cessation of Rosemary Evans as a person with significant control on 2021-07-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOR

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR THOMAS EDWARD EVANS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY EVANS / 12/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY EVANS / 12/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN ORTON EVANS / 12/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ORTON EVANS / 12/10/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ROGER WILLIAM BOOR

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOR

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ROGER WILLIAM BOOR

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY EVANS / 01/01/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 28/03/14 NO CHANGES

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ORTON EVANS / 07/04/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CHAMBERS / 05/03/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS ROSEMARY EVANS

View Document

13/02/1413 February 2014 PREVEXT FROM 30/11/2013 TO 31/01/2014

View Document

05/02/145 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 2500

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WALTON

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/04/1210 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SARAH PHELPS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 28/03/95; CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTS SN5 7UN

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/05/9114 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: EQUITY & LAW HOUSE 110 COMMERCIAL ROAD SWINDON WILTS SN1 5RD

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/02/8914 February 1989 WD 19/01/89 AD 30/11/87--------- £ SI 500@1=500 £ IC 4500/5000

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: C/O MILNE ROSS SOUTH OF ENGLAND HOUSE COMMERCIAL ROAD SWINDON WILTS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 20 COMMERCIAL ROAD SWINDON WILTS

View Document

20/12/8420 December 1984 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