COLIN MEAR ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAdministrator's progress report

View Document

10/07/2510 July 2025 NewNotice of extension of period of Administration

View Document

31/01/2531 January 2025 Administrator's progress report

View Document

24/09/2424 September 2024 Registered office address changed from C/O Quantuma 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-09-24

View Document

09/08/249 August 2024 Notice of appointment of a replacement or additional administrator

View Document

09/08/249 August 2024 Notice of order removing administrator from office

View Document

30/07/2430 July 2024 Administrator's progress report

View Document

01/02/241 February 2024 Administrator's progress report

View Document

25/01/2425 January 2024 Notice of extension of period of Administration

View Document

07/08/237 August 2023 Statement of administrator's proposal

View Document

31/07/2331 July 2023 Notice of deemed approval of proposals

View Document

27/07/2327 July 2023 Satisfaction of charge 016605130011 in full

View Document

13/07/2313 July 2023 Appointment of an administrator

View Document

13/07/2313 July 2023 Registered office address changed from Combe Wood Combe St.Nicholas Chard Somerset TA20 3NL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2023-07-13

View Document

05/04/235 April 2023 Termination of appointment of David John Weatherill as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Paul Graham Simmons as a director on 2023-03-29

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016605130011

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 ADOPT ARTICLES 18/01/2018

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIETER NEUBER

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEATHERILL / 21/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMMONS / 21/02/2017

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR SCOTT ROY

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/04/1611 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016605130010

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016605130009

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR PAUL KNIGHT

View Document

08/06/158 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR DIETER NEUBER

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS JULIET MARIA MILLER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY JULIET MILLER

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LUSK

View Document

28/02/1228 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DARBY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR PAUL SIMMONS

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON CLAMP

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DARBY / 10/02/2010

View Document

06/04/106 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRETT PATON / 10/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LUSK / 10/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEATHERILL / 10/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARTHUR CLAMP / 10/02/2010

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET MEAR

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIET MILLER / 01/11/2008

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATON / 15/11/2007

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOD

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 10/02/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: CAFFORD HOUSE 26 FORE STREET CHARD SOMERSET

View Document

14/03/8714 March 1987 ANNUAL RETURN MADE UP TO 31/10/86

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 09/12/85

View Document

26/01/8526 January 1985 ANNUAL RETURN MADE UP TO 10/12/84

View Document

21/12/8421 December 1984 ANNUAL RETURN MADE UP TO 10/12/84

View Document

03/05/833 May 1983 UPDATE ME

View Document

22/04/8322 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/83

View Document

26/08/8226 August 1982 CERTIFICATE OF INCORPORATION

View Document

26/08/8226 August 1982 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