COLLINGWOOD SEARCH AND SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Satisfaction of charge 054451360003 in full |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054451360003 |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054451360002 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM HLB HOUSE, 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRANT MACKAY / 23/06/2016 |
27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MACKAY / 23/06/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MACKAY / 23/06/2016 |
26/05/1626 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054451360002 |
02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MACKAY / 06/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRANT MACKAY / 06/05/2010 |
24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0613 July 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
18/05/0518 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | 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