COLLIERS OF SUTTON COLDFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Pear Tree House Ford Lane Langley Stratford-upon-Avon CV37 0HN on 2025-08-06

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Secretary's details changed for Mr Michael Kay on 2023-11-27

View Document

04/12/234 December 2023 Director's details changed for Mr Michael John Smith on 2023-11-27

View Document

04/12/234 December 2023 Director's details changed for Mr Michael Kay on 2023-11-27

View Document

04/12/234 December 2023 Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04

View Document

01/12/231 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01

View Document

01/12/231 December 2023 Secretary's details changed for Mr Michael Kay on 2023-11-27

View Document

01/12/231 December 2023 Director's details changed for Mr Michael Kay on 2023-11-27

View Document

01/12/231 December 2023 Director's details changed for Mr Michael John Smith on 2023-11-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / COLLIER MOTOR GROUP LIMITED / 01/06/2019

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

08/06/178 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020182050011

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020182050012

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR MICHAEL KAY

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN SMITH

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MADDOCKS

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR MICHAEL KAY

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MADDOCKS

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 19, MAYBROOK BUSINESS PARK MAYBROOK ROAD, MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AL ENGLAND

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 1-41 SUTTON ROAD ERDINGTON BIRMINGHAM B23 6QH

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020182050011

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020182050012

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020182050010

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020182050010

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR RICHARD JAMES MADDOCKS

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR RICHARD JAMES MADDOCKS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL POWER

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY NIALL POWER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COURTNEY CLARK / 14/03/2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 14/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLARK / 14/03/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 38 STOCKFIELD ROAD ACOCKS GREEN BIRMINGHAM B27 6AW

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

21/10/8921 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/867 October 1986 COMPANY NAME CHANGED BROADSHEET LIMITED CERTIFICATE ISSUED ON 07/10/86

View Document

01/10/861 October 1986 GAZETTABLE DOCUMENT

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

30/09/8630 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 COMPANY NAME CHANGED BUMPERWOOD LIMITED CERTIFICATE ISSUED ON 16/07/86

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 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