COLLINS (CARPETS) LIMITED

Company Documents

DateDescription
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT D9 COWDRAY CENTRE COLCHESTER ESSEX CO1 1BW

View Document

09/05/149 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / COLIN WUYTS / 01/06/2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN WUYTS / 02/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WUYTS

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FITZGERALD

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN WUYTS / 28/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WUYTS / 28/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 10/01/08 TO 31/01/08

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: UNIT A 91 MASON ROAD COWDRAY CENTRE COLCHESTER ESSEX CO1 1BJ

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 227 GREEN LANE ILFORD ESSEX IG1 1XR

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: UNIT A.91 MASON ROAD COWDRAY CENTRE COLCHESTER ESSEX CO1 1BJ

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 10/01/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 121 HIGH STREET COLCHESTER ESSEX CO1 1SZ

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 AUDITOR'S RESIGNATION

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/08/9110 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

07/07/907 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: C/O ASHFIELDS 534/536 HIGH ST NORTH MANOR PK LONDON E12 6QN

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

05/11/865 November 1986 ANNUAL RETURN MADE UP TO 25/08/86

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