COLLIER & DOBSON LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-30 with updates |
07/01/257 January 2025 | Cessation of Anthony Howard Dobson as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Termination of appointment of Anthony Howard Dobson as a director on 2024-11-12 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Cancellation of shares. Statement of capital on 2023-11-23 |
03/01/243 January 2024 | Director's details changed for Mr Philip Mortimer Bertram Collier on 2024-01-03 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-30 with updates |
03/01/243 January 2024 | Change of details for Mr Philip Mortimer Bertram Collier as a person with significant control on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Termination of appointment of Alexandra Jill St Clair Collier as a secretary on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Alexandra Jill St Clair Collier as a director on 2023-09-30 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Sub-division of shares on 2021-06-16 |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | ADOPT ARTICLES 05/10/2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORTIMER BERTRAM COLLIER / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JILL ST CLAIR COLLIER / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD DOBSON / 25/02/2010 |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JILL ST CLAIR COLLIER / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 114 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DP |
15/03/0515 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
30/12/0430 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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