COLLINS CONSTRUCTION PROJECTS LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a members' voluntary winding up

View Document

29/01/1929 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 89B LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1EQ

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER RUNDLE / 19/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN RUNDLE / 19/12/2009

View Document

05/01/105 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CARL RUNDLE

View Document

20/05/0820 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0221 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 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