COLLIER CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 019383790014, created on 2025-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

16/05/2216 May 2022 Amended total exemption full accounts made up to 2022-02-28

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/01/199 January 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 AUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 18/08/15 STATEMENT OF CAPITAL GBP 217941

View Document

21/08/1521 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/11/143 November 2014 30/08/14 STATEMENT OF CAPITAL GBP 217940

View Document

03/11/143 November 2014 30/08/14 STATEMENT OF CAPITAL GBP 217940

View Document

03/11/143 November 2014 30/08/14 STATEMENT OF CAPITAL GBP 217940

View Document

08/08/148 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019383790013

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH SANDHU / 01/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMARBIR SANDHU / 01/07/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON WIGGINS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WIGGINS

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

23/08/1223 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/1223 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 500

View Document

23/08/1223 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/129 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 10/07/11 FULL LIST AMEND

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/118 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/118 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 715

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/09/102 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARBIR SANDHU / 10/07/2010

View Document

20/05/1020 May 2010 10/07/09 FULL LIST AMEND

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/02/108 February 2010 DIRECTOR APPOINTED AMARBIR SANDHU

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 15, GREYCOAT PLACE,, LONDON., SW1P 1SB

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/02/9616 February 1996 £ NC 100/100000 25/01/96

View Document

16/02/9616 February 1996 NC INC ALREADY ADJUSTED 25/01/96

View Document

11/10/9511 October 1995 AUDITOR'S RESIGNATION

View Document

30/08/9530 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: 19 CLARGES STREET, LONDON, W1Y 7PG

View Document

14/05/9214 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 19 CLARGES STREET, LONDON, W177PG

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 8 LEIGHTON GARDENS, SANDERSTEAD, SOUTH CROYDON, SURREY

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

22/09/8622 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8617 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

23/08/8523 August 1985 MEMORANDUM 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