COLLINBRIDGE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/10/2413 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Victoria Anne Compton as a director on 2021-06-29

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY COUNTY DOWN BT35 8QP

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ORLA DEVLIN

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O BRACKENWOOD PMS 12 MILL ROAD BALLYCLARE COUNTY ANTRIM BT39 9DY NORTHERN IRELAND

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINT PERSON AS DIRECTOR

View Document

29/04/1029 April 2010 APPOINT PERSON AS DIRECTOR

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM M B WILSON 561 UPPER NEWTOWNARDS ROAD BELFAST BT4 3LP

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WESTON

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/11/096 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE COMPTON / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ORLA DEVLIN / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WESTON / 21/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BLAIR WILSON / 21/10/2009

View Document

11/12/0811 December 2008 31/10/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 CHANGE OF DIRS/SEC

View Document

04/12/084 December 2008 CHANGE OF DIRS/SEC

View Document

05/11/085 November 2008 11/10/08 ANNUAL RETURN SHUTTLE

View Document

19/01/0819 January 2008 11/10/07 ANNUAL RETURN SHUTTLE

View Document

07/12/077 December 2007 CHANGE OF DIRS/SEC

View Document

07/12/077 December 2007 CHANGE OF DIRS/SEC

View Document

07/12/077 December 2007 CHANGE OF DIRS/SEC

View Document

03/12/073 December 2007 31/10/07 ANNUAL ACCTS

View Document

31/10/0731 October 2007 CHANGE OF DIRS/SEC

View Document

31/10/0731 October 2007 CHANGE IN SIT REG ADD

View Document

31/10/0731 October 2007 CHANGE OF DIRS/SEC

View Document

19/04/0719 April 2007 CHANGE IN SIT REG ADD

View Document

11/10/0611 October 2006 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